Search icon

KASHANI FACIAL PLASTIC SURGERY, P.C.

Company Details

Name: KASHANI FACIAL PLASTIC SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 13 Jun 2001 (24 years ago)
Date of dissolution: 21 Jul 2021
Entity Number: 2650071
ZIP code: 95336
County: Nassau
Place of Formation: New York
Address: 1234 EAST NORTH ST, STE 202, MANTECA, CA, United States, 95336

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABBAS KASHANI DOS Process Agent 1234 EAST NORTH ST, STE 202, MANTECA, CA, United States, 95336

Chief Executive Officer

Name Role Address
ABBAS KASHANI Chief Executive Officer 1234 EAST MAIN ST, #202, MANTECA, CA, United States, 95336

History

Start date End date Type Value
2009-10-23 2021-07-22 Address 1234 EAST MAIN ST, #202, MANTECA, CA, 95336, USA (Type of address: Chief Executive Officer)
2009-10-23 2021-07-22 Address 1234 EAST NORTH ST, STE 202, MANTECA, CA, 95336, USA (Type of address: Service of Process)
2001-06-13 2021-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-06-13 2009-10-23 Address COOPERMAN LESTER MILLER LLP, 1129 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210722003115 2021-07-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-21
170601007063 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601007051 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130606007396 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110719002048 2011-07-19 BIENNIAL STATEMENT 2011-06-01
091023002024 2009-10-23 BIENNIAL STATEMENT 2009-06-01
010613000734 2001-06-13 CERTIFICATE OF INCORPORATION 2001-06-13

Date of last update: 13 Mar 2025

Sources: New York Secretary of State