Search icon

KOUROSH ASHOURZADEH, D.O., P.C.

Company Details

Name: KOUROSH ASHOURZADEH, D.O., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Sep 1993 (32 years ago)
Entity Number: 1758314
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 37 MERIDIAN RD, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARING PEDIATRIC ASSOC DOS Process Agent 37 MERIDIAN RD, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
DR K. ASHOURZADEH Chief Executive Officer 37 MERIDIAN RD, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 37 MERIDIAN RD, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2023-04-12 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-10 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-19 2024-11-26 Address 37 MERIDIAN RD, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2003-08-25 2024-11-26 Address 37 MERIDIAN RD, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2001-08-24 2003-08-25 Address CARING PEDIATURIC ASSOC, 37 MARIDIAN RD, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2001-08-24 2020-08-19 Address 37 MERIDIAN RD, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
1995-10-18 2001-08-24 Address 37 MERIDIAN RD, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
1995-10-18 2001-08-24 Address 37 MERIDIAN RD, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
1995-10-18 2001-08-24 Address 37 MERIDIAN RD, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241126002836 2024-11-26 BIENNIAL STATEMENT 2024-11-26
200819060155 2020-08-19 BIENNIAL STATEMENT 2019-09-01
130925002009 2013-09-25 BIENNIAL STATEMENT 2013-09-01
110926002311 2011-09-26 BIENNIAL STATEMENT 2011-09-01
090828002093 2009-08-28 BIENNIAL STATEMENT 2009-09-01
071018002026 2007-10-18 BIENNIAL STATEMENT 2007-09-01
051104002059 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030825002438 2003-08-25 BIENNIAL STATEMENT 2003-09-01
010824002724 2001-08-24 BIENNIAL STATEMENT 2001-09-01
990930002418 1999-09-30 BIENNIAL STATEMENT 1999-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State