Search icon

NICHOLAS YOUNG, M.D., MARIANNE YOUNG, M.D., P.C.

Company Details

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

Chief Executive Officer

Name Role Address
MARIANNE YOUNG Chief Executive Officer 45 E 89TH ST, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 E 89TH ST, APT 26B, NEW YORK, NY, United States, 10128

History

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)

Filings

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