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
Name | Role | Address |
---|---|---|
C/O SESSLER & SESSLER LLP | DOS Process Agent | 228 E. 45TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ALAMGIR ISANI | Chief Executive Officer | 324 E 30TH ST, NEW YORK, NY, United States, 10016 |
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) |
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