Search icon

ALAMGIR ISANI M.D. P.C.

Company Details

Name: ALAMGIR ISANI M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 Oct 2006 (18 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 3419719
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 228 E. 45TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 324 E 30TH ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SESSLER & SESSLER LLP DOS Process Agent 228 E. 45TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ALAMGIR ISANI Chief Executive Officer 324 E 30TH ST, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2012-11-08 2022-01-25 Address 324 E 30TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-10-22 2012-11-08 Address 345 EAST 37TH STREET, ROOM 201, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-10-22 2012-11-08 Address 345 E 37TH STREET, ROOM 201, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2006-10-03 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-03 2022-01-25 Address 228 E. 45TH STREET, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220125002716 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
141120006273 2014-11-20 BIENNIAL STATEMENT 2014-10-01
121108002229 2012-11-08 BIENNIAL STATEMENT 2012-10-01
101123002232 2010-11-23 BIENNIAL STATEMENT 2010-10-01
081022002843 2008-10-22 BIENNIAL STATEMENT 2008-10-01
061219001027 2006-12-19 CERTIFICATE OF AMENDMENT 2006-12-19
061003000100 2006-10-03 CERTIFICATE OF INCORPORATION 2006-10-03

Date of last update: 04 Feb 2025

Sources: New York Secretary of State