Name: | NICHOLAS YOUNG, M.D., MARIANNE YOUNG, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1979 (46 years ago) |
Entity Number: | 551281 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 45 E 89TH ST, APT 26B, NEW YORK, NY, United States, 10128 |
Principal Address: | 45 EAST 89TH ST, APT 26B, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIANNE YOUNG | Chief Executive Officer | 45 E 89TH ST, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 E 89TH ST, APT 26B, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-13 | 2007-04-26 | Address | 45 E 89TH ST, APT 26B, NEW YORK, NY, 10128, 1231, USA (Type of address: Chief Executive Officer) |
2001-04-13 | 2005-05-12 | Address | 45 E 89TH ST, APT 26B, NEW YORK, NY, 10128, 1231, USA (Type of address: Principal Executive Office) |
1999-10-15 | 2001-04-13 | Address | 45 EAST 89TH ST. APT. 26B, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
1997-04-10 | 2001-04-13 | Address | 45 E 89TH ST, 32E, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
1997-04-10 | 1999-10-15 | Address | 45 E 86TH ST, 32E, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
1997-04-10 | 2001-04-13 | Address | 45 E 89TH ST, 32E, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1996-10-02 | 1997-04-10 | Address | 45 EAST 89TH STREET, APT. 32E, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
1996-03-25 | 1996-10-02 | Address | 1085 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
1992-10-20 | 1997-04-10 | Address | 1085 PARK AVE., NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1992-10-20 | 1997-04-10 | Address | 115 WHITLOCKVILLE_ROAD, P. O. BOX 181, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200311114 | 2020-03-11 | ASSUMED NAME LLC INITIAL FILING | 2020-03-11 |
070426002923 | 2007-04-26 | BIENNIAL STATEMENT | 2007-04-01 |
050512002499 | 2005-05-12 | BIENNIAL STATEMENT | 2005-04-01 |
030325002450 | 2003-03-25 | BIENNIAL STATEMENT | 2003-04-01 |
010413002172 | 2001-04-13 | BIENNIAL STATEMENT | 2001-04-01 |
991015000912 | 1999-10-15 | CERTIFICATE OF CHANGE | 1999-10-15 |
990406002826 | 1999-04-06 | BIENNIAL STATEMENT | 1999-04-01 |
970410002076 | 1997-04-10 | BIENNIAL STATEMENT | 1997-04-01 |
961002000482 | 1996-10-02 | CERTIFICATE OF CHANGE | 1996-10-02 |
960325000673 | 1996-03-25 | CERTIFICATE OF CHANGE | 1996-03-25 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State