Name: | KHALID OMAR DAR MEDICAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1998 (27 years ago) |
Date of dissolution: | 21 Jun 2017 |
Entity Number: | 2276705 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | New York |
Address: | 400 EAST 56TH STREET / APT 7L, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 EAST 56TH STREET / APT 7L, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
KHALID O DAR | Chief Executive Officer | 400 EAST 56TH STREET / APT 7L, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-31 | 2010-07-20 | Address | 400 EAST 56TH STREET, APT 7L, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-01-26 | 2010-07-20 | Address | 400 EAST 56TH STREET, APT 7L, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2007-01-26 | 2010-07-20 | Address | 400 EAST 56TH STREET, APT 7L, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2006-06-16 | 2007-01-26 | Address | 9 PARK AVE TERRACE, BRONXVILLE, NY, 10708, 1712, USA (Type of address: Principal Executive Office) |
2006-06-16 | 2007-01-26 | Address | 9 PARK AVE TERRACE, BRONXVILLE, NY, 10708, 1712, USA (Type of address: Chief Executive Officer) |
2004-07-23 | 2007-01-31 | Address | 9 PARK AVE TERRACE, BRONXVILLE, NY, 10708, 1712, USA (Type of address: Service of Process) |
2000-07-12 | 2006-06-16 | Address | 9 PARK AVE TERRACE, BRONXVILLE, NY, 10708, 1712, USA (Type of address: Chief Executive Officer) |
2000-07-12 | 2006-06-16 | Address | 9 PARK AVE TERRACE, BRONXVILLE, NY, 10708, 1712, USA (Type of address: Principal Executive Office) |
1998-07-07 | 2004-07-23 | Address | 9 PARK AVENUE TERRACE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170621000201 | 2017-06-21 | CERTIFICATE OF DISSOLUTION | 2017-06-21 |
160728006007 | 2016-07-28 | BIENNIAL STATEMENT | 2016-07-01 |
120716006010 | 2012-07-16 | BIENNIAL STATEMENT | 2012-07-01 |
100720002703 | 2010-07-20 | BIENNIAL STATEMENT | 2010-07-01 |
080711002669 | 2008-07-11 | BIENNIAL STATEMENT | 2008-07-01 |
070131000910 | 2007-01-31 | CERTIFICATE OF CHANGE | 2007-01-31 |
070126002964 | 2007-01-26 | BIENNIAL STATEMENT | 2006-07-01 |
060616002419 | 2006-06-16 | BIENNIAL STATEMENT | 2006-07-01 |
040723002545 | 2004-07-23 | BIENNIAL STATEMENT | 2004-07-01 |
020620002528 | 2002-06-20 | BIENNIAL STATEMENT | 2002-07-01 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State