Search icon

ABDUL ALI KHUWAJA PHYSICIAN P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ABDUL ALI KHUWAJA PHYSICIAN P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Dec 1996 (29 years ago)
Date of dissolution: 06 Dec 2023
Entity Number: 2090397
ZIP code: 11545
County: Nassau
Place of Formation: New York
Principal Address: 45-05 BROADWAY, ASTORIA, NY, United States, 11103
Address: 8 FERNCOTE LANE, BROOKVILLE, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DR ABDUL ALI KHUWAJA DOS Process Agent 8 FERNCOTE LANE, BROOKVILLE, NY, United States, 11545

Chief Executive Officer

Name Role Address
DR ABDUL ALI KHUWAJA Chief Executive Officer 8 FERNCOTE LANE, BROOKVILLE, NY, United States, 11545

National Provider Identifier

NPI Number:
1619110277

Authorized Person:

Name:
ABDUL ALI KHUWAJA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
207RH0003X - Hematology & Oncology Physician
Is Primary:
Yes

Contacts:

Fax:
7187775368

History

Start date End date Type Value
2008-12-17 2023-12-21 Address 8 FERNCOTE LANE, BROOKVILLE, NY, 11545, USA (Type of address: Service of Process)
2008-12-17 2023-12-21 Address 8 FERNCOTE LANE, BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
2005-01-24 2008-12-17 Address 58 CARRIAGE ROAD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2005-01-24 2008-12-17 Address 58 CARRIAGE ROAD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1999-01-12 2005-01-24 Address 45-05 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231221002033 2023-12-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-06
121231006072 2012-12-31 BIENNIAL STATEMENT 2012-12-01
110124002842 2011-01-24 BIENNIAL STATEMENT 2010-12-01
081217002779 2008-12-17 BIENNIAL STATEMENT 2008-12-01
061206002574 2006-12-06 BIENNIAL STATEMENT 2006-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State