Search icon

PANG LAY KOOI, P.C.

Company Details

Name: PANG LAY KOOI, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 18 Jan 1980 (45 years ago)
Date of dissolution: 17 Dec 2019
Entity Number: 602933
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 195 GENESEE STREET, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PANG LAY KOOI MD PC DOS Process Agent 195 GENESEE STREET, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
PANG LAY KOOI Chief Executive Officer 195 GENESEE STREET, AUBURN, NY, United States, 13021

National Provider Identifier

NPI Number:
1710083217

Authorized Person:

Name:
DR. PANG L KOOI
Role:
OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
302F00000X - Exclusive Provider Organization
Is Primary:
Yes

Contacts:

Fax:
3152583938

History

Start date End date Type Value
2008-02-12 2012-04-30 Address 195 GENESEE STREET, AUBURN, NY, 13021, 1608, USA (Type of address: Chief Executive Officer)
2008-02-12 2012-04-30 Address 195 GENESEE STREET, AUBURN, NY, 13021, 1608, USA (Type of address: Principal Executive Office)
2008-02-12 2012-04-30 Address 195 GENESEE STREET, AUBURN, NY, 13021, 1608, USA (Type of address: Service of Process)
2002-03-19 2008-02-12 Address 195 GENESEE ST, AUBURN, NY, 13021, 1608, USA (Type of address: Chief Executive Officer)
2002-03-19 2008-02-12 Address 195 GENESEE ST, AUBURN, NY, 13021, 1608, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191217000184 2019-12-17 CERTIFICATE OF DISSOLUTION 2019-12-17
180109006457 2018-01-09 BIENNIAL STATEMENT 2018-01-01
151116006150 2015-11-16 BIENNIAL STATEMENT 2014-01-01
120430002453 2012-04-30 BIENNIAL STATEMENT 2012-01-01
100312002577 2010-03-12 BIENNIAL STATEMENT 2010-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State