Search icon

CYRUS A. ASSADI, M.D., P.C.

Company Details

Name: CYRUS A. ASSADI, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Dec 1992 (33 years ago)
Entity Number: 1686508
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 25 CENTRAL PARK WEST, SUITE 1M, NEW YORK, NY, United States, 10023
Principal Address: 25 CENTRAL PARK WEST, SUITE M, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CYRUS A. ASSADI, M.D. Chief Executive Officer 25 CENTRAL PARK WEST, SUITE M, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 CENTRAL PARK WEST, SUITE 1M, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2015-04-06 2022-08-31 Address 25 CENTRAL PARK WEST, SUITE 1M, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2015-04-06 2022-08-31 Name CYRUS A. ASSADI, M.D. AND MAHSHID ARFANIA ASSADI, M.D., P.C.
2012-12-24 2022-08-31 Address 25 CENTRAL PARK WEST, SUITE M, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2012-12-24 2015-04-06 Address 25 CENTRAL PARK WEST, SUITE M, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1993-12-21 2012-12-24 Address 25 CENTRAL PARK WEST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220831000059 2022-06-03 CERTIFICATE OF AMENDMENT 2022-06-03
150406000075 2015-04-06 CERTIFICATE OF AMENDMENT 2015-04-06
121224002082 2012-12-24 BIENNIAL STATEMENT 2012-12-01
110214002112 2011-02-14 BIENNIAL STATEMENT 2010-12-01
090106002252 2009-01-06 BIENNIAL STATEMENT 2008-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State