Search icon

CENTRAL OAKS MEDICAL ASSOCIATES P.C.

Company Details

Name: CENTRAL OAKS MEDICAL ASSOCIATES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 05 Jun 2001 (24 years ago)
Date of dissolution: 31 Aug 2011
Entity Number: 2646798
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 205 EAST 76TH ST, SUITE M-Z, NEW YORK, NY, United States, 10021
Principal Address: 205 EAST 76TH ST STE M-2, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205 EAST 76TH ST, SUITE M-Z, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
OMMER KHAW, MD Chief Executive Officer 205 EAST 76TH ST STE M-2, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2005-08-16 2007-06-06 Address 205 EAST 76TH ST, SUITE M-Z, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2005-08-16 2007-06-06 Address 205 EAST 76TH ST, SUITE M-Z, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2003-06-11 2005-08-16 Address 79 EAST 79TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2003-06-11 2005-08-16 Address 79 EAST 79TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2001-06-05 2005-08-16 Address 79 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110831000901 2011-08-31 CERTIFICATE OF DISSOLUTION 2011-08-31
070606002784 2007-06-06 BIENNIAL STATEMENT 2007-06-01
050816002879 2005-08-16 BIENNIAL STATEMENT 2005-06-01
030611002478 2003-06-11 BIENNIAL STATEMENT 2003-06-01
010605000620 2001-06-05 CERTIFICATE OF INCORPORATION 2001-06-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State