Name: | SHERAZ M. DAYA M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1992 (32 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1674254 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 630 FIRST AVENUE, APT. 33R, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR. SHERAZ M. DAYA | Chief Executive Officer | 630 FIRST AVENUE, APT. 33R, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 630 FIRST AVENUE, APT. 33R, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-26 | 1994-01-28 | Address | 161 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-10-26 | 1994-01-28 | Address | 161 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1992-10-21 | 1994-01-28 | Address | APARTMENT 33R, 630 FIRST AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1293124 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
940128002015 | 1994-01-28 | BIENNIAL STATEMENT | 1993-10-01 |
931026003580 | 1993-10-26 | BIENNIAL STATEMENT | 1993-10-01 |
930427000499 | 1993-04-27 | CERTIFICATE OF AMENDMENT | 1993-04-27 |
921021000108 | 1992-10-21 | CERTIFICATE OF INCORPORATION | 1992-10-21 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State