Search icon

KHOSROW GOHARI, D.M.D., P.C.

Company Details

Name: KHOSROW GOHARI, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jul 1992 (33 years ago)
Entity Number: 1655213
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 470 PARK AVENUE SOUTH, 12 FLOOR SOUTH, NEW YORK, NY, United States, 10016
Principal Address: 301 MADISON AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KHOSROW GOHARI Chief Executive Officer 301 MADISON AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
KAMERMAN & SONIKER P.C. DOS Process Agent 470 PARK AVENUE SOUTH, 12 FLOOR SOUTH, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2002-03-07 2006-02-06 Address 655 THIRD AVE. 8TH FLR., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-12-28 2002-03-07 Address 885 SECOND AVENUE, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1996-07-23 2000-07-20 Address 301 MADISON AVE, 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-08-18 1996-07-23 Address 301 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-08-18 2000-07-20 Address 301 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120807002145 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100727002933 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080725003019 2008-07-25 BIENNIAL STATEMENT 2008-07-01
060711002656 2006-07-11 BIENNIAL STATEMENT 2006-07-01
060206000552 2006-02-06 CERTIFICATE OF CHANGE (BY AGENT) 2006-02-06

USAspending Awards / Financial Assistance

Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State