Search icon

FIROOZ RAVANGARD, M.D., P.C.

Company Details

Name: FIROOZ RAVANGARD, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 17 Mar 1998 (27 years ago)
Date of dissolution: 04 Aug 2016
Entity Number: 2239207
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 1656 CHAMPLIN AVE, STE 222, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1656 CHAMPLIN AVE, STE 222, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
FIROOZ RAVANGARD, M.D. Chief Executive Officer 1656 CHAMPLIN AVE, STE 222, UTICA, NY, United States, 13502

Form 5500 Series

Employer Identification Number (EIN):
161548766
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2000-03-23 2012-04-20 Address 1656 CHAMPLIN AVE, SUITE 222, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2000-03-23 2012-04-20 Address 1656 CHAMPLIN AVE, SUITE 222, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
2000-03-23 2012-04-20 Address 1656 CHAMPLIN AVE, SUITE 222, UTICA, NY, 13502, USA (Type of address: Service of Process)
1998-03-17 2000-03-23 Address 23 NARLA LANE, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160804000518 2016-08-04 CERTIFICATE OF DISSOLUTION 2016-08-04
140501002306 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120420002564 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100324002457 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080317002089 2008-03-17 BIENNIAL STATEMENT 2008-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State