Search icon

JAFAR J. JAFAR, M.D., P.C.

Company Details

Name: JAFAR J. JAFAR, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Dec 1990 (34 years ago)
Entity Number: 1493776
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 560 FIRST AVE, NEW YORK, NY, United States, 10016
Principal Address: 560 FIRST AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAFAR J. JAFAR, M.D., P.C. DOS Process Agent 560 FIRST AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JAFAR J JAFAR MD Chief Executive Officer 560 FIRST AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2000-12-28 2020-12-01 Address 560 FIRST AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-12-15 2000-12-28 Address 560 FIRST AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1990-12-07 1993-12-15 Address 560 FIRST AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201062121 2020-12-01 BIENNIAL STATEMENT 2020-12-01
130103006219 2013-01-03 BIENNIAL STATEMENT 2012-12-01
110104002367 2011-01-04 BIENNIAL STATEMENT 2010-12-01
081216002711 2008-12-16 BIENNIAL STATEMENT 2008-12-01
061219002152 2006-12-19 BIENNIAL STATEMENT 2006-12-01
050105002841 2005-01-05 BIENNIAL STATEMENT 2004-12-01
021213002523 2002-12-13 BIENNIAL STATEMENT 2002-12-01
001228002032 2000-12-28 BIENNIAL STATEMENT 2000-12-01
970129002023 1997-01-29 BIENNIAL STATEMENT 1996-12-01
931215002138 1993-12-15 BIENNIAL STATEMENT 1993-12-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State