Name: | BASIT QAYYUM, D.O., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 2004 (20 years ago) |
Entity Number: | 3135327 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 434 WEST 19TH STREET, APT 6C, NEW YORK, NY, United States, 10011 |
Address: | 530 FIRST AVE. STE. 4G, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
BASIT QAYYUM | Chief Executive Officer | 434 WEST 19TH STREET, APT 6C, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
FACULTY OFFICE PRACTICE | DOS Process Agent | 530 FIRST AVE. STE. 4G, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-27 | 2008-12-15 | Address | 120 W 21ST ST APT 703, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2007-03-27 | 2008-12-15 | Address | 120 W 21ST ST APT 703, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2005-04-08 | 2008-03-13 | Address | 120 W. 21ST STREET, APT. 703, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-12-08 | 2005-04-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081215002162 | 2008-12-15 | BIENNIAL STATEMENT | 2008-12-01 |
080313000130 | 2008-03-13 | CERTIFICATE OF CHANGE | 2008-03-13 |
070327002145 | 2007-03-27 | BIENNIAL STATEMENT | 2006-12-01 |
050408000708 | 2005-04-08 | CERTIFICATE OF CHANGE | 2005-04-08 |
041208000980 | 2004-12-08 | CERTIFICATE OF INCORPORATION | 2004-12-08 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State