SUNG CHONG YIM, M.D., P.C.

Name: | SUNG CHONG YIM, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1982 (43 years ago) |
Date of dissolution: | 16 Jan 2018 |
Entity Number: | 747222 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 17 FOREST DRIVE, SANDS POINT, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUNG C YIM | Chief Executive Officer | 17 FOREST DR, SANDS POINT, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
SUNG C YIM | DOS Process Agent | 17 FOREST DRIVE, SANDS POINT, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-07 | 2008-01-22 | Address | 17 FOREST DR, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer) |
2004-01-12 | 2008-01-22 | Address | 17 FOREST DRIVE, SANDS POINT, NY, 11050, USA (Type of address: Principal Executive Office) |
2004-01-12 | 2008-01-22 | Address | 17 FOREST DRIVE, SANDS POINT, NY, 11050, USA (Type of address: Service of Process) |
2004-01-12 | 2006-02-07 | Address | 17 FOREST DRIVE, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 2004-01-12 | Address | 15 COLUMBIA ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180116000259 | 2018-01-16 | CERTIFICATE OF DISSOLUTION | 2018-01-16 |
140310002141 | 2014-03-10 | BIENNIAL STATEMENT | 2014-01-01 |
120213002235 | 2012-02-13 | BIENNIAL STATEMENT | 2012-01-01 |
100119002212 | 2010-01-19 | BIENNIAL STATEMENT | 2010-01-01 |
080122002046 | 2008-01-22 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State