Search icon

KHALID OMAR DAR MEDICAL, P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 EAST 56TH STREET / APT 7L, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
KHALID O DAR Chief Executive Officer 400 EAST 56TH STREET / APT 7L, NEW YORK, NY, United States, 10022

History

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)

Filings

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