Name: | DUCK J. KIM, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1978 (46 years ago) |
Date of dissolution: | 07 Oct 2014 |
Entity Number: | 523314 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 210 CORNELIA STREET, SUITE 204, PLATTSBURGH, NY, United States, 12901 |
Principal Address: | 210 CORNELIA ST., SUITE 204, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DUCK J. KIM, M.D., P.C. | DOS Process Agent | 210 CORNELIA STREET, SUITE 204, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
DUCK J. KIM, M.D. | Chief Executive Officer | 210 CORNELIA ST., SUITE 204, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-09 | 2012-11-07 | Address | 210 CORNELIA STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
1978-11-24 | 1993-11-09 | Address | 210 CORNELIA ST, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20151021065 | 2015-10-21 | ASSUMED NAME LLC INITIAL FILING | 2015-10-21 |
141007000635 | 2014-10-07 | CERTIFICATE OF DISSOLUTION | 2014-10-07 |
121107006520 | 2012-11-07 | BIENNIAL STATEMENT | 2012-11-01 |
101110002362 | 2010-11-10 | BIENNIAL STATEMENT | 2010-11-01 |
081028002958 | 2008-10-28 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State