HABIB JAMAL, M.D., P.C.

Name: | HABIB JAMAL, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1971 (54 years ago) |
Date of dissolution: | 30 Apr 2024 |
Entity Number: | 319288 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 14 RYE RIDGE PLAZA, STE 247, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HABIB JAMAL MD | Chief Executive Officer | 14 RYE RIDGE PLAZA, STE 247, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 RYE RIDGE PLAZA, STE 247, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-26 | 2024-05-20 | Address | 14 RYE RIDGE PLAZA, STE 247, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2010-01-26 | 2024-05-20 | Address | 14 RYE RIDGE PLAZA, STE 247, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
2002-01-29 | 2010-01-26 | Address | 14 RYE RIDGE PLAZA / #231, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
2002-01-29 | 2010-01-26 | Address | 14 RYE RIDGE PLAZA / #231, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2002-01-29 | 2010-01-26 | Address | 14 RYE RIDGE PLAZA / #231, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240520001960 | 2024-04-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-30 |
191202060399 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
151202006036 | 2015-12-02 | BIENNIAL STATEMENT | 2015-12-01 |
131230006001 | 2013-12-30 | BIENNIAL STATEMENT | 2013-12-01 |
120123002357 | 2012-01-23 | BIENNIAL STATEMENT | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State