Name: | A&A PHYSICIANS P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 2006 (18 years ago) |
Entity Number: | 3452984 |
ZIP code: | 11568 |
County: | Nassau |
Place of Formation: | New York |
Address: | 70 OLD WESTBURY ROAD, OLD WESTBURY, NY, United States, 11568 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IJAZ AHMAD | Chief Executive Officer | 70 OLD WESTBURY ROAD, OLD WESTBURY, NY, United States, 11568 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 OLD WESTBURY ROAD, OLD WESTBURY, NY, United States, 11568 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-07 | 2017-02-23 | Address | 47 PLAZA ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2011-12-07 | 2017-02-23 | Address | 47 PLAZA ST, BROOLKYN, NY, 11217, USA (Type of address: Principal Executive Office) |
2011-03-23 | 2011-12-07 | Address | 93-39 246TH ST, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2011-03-23 | 2011-12-07 | Address | 93-39 264TH ST, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office) |
2006-12-22 | 2022-08-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-12-22 | 2011-12-07 | Address | 93-39 246TH STREET, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170223002019 | 2017-02-23 | BIENNIAL STATEMENT | 2016-12-01 |
111207000859 | 2011-12-07 | CERTIFICATE OF CHANGE | 2011-12-07 |
111207002478 | 2011-12-07 | AMENDMENT TO BIENNIAL STATEMENT | 2010-12-01 |
110323002785 | 2011-03-23 | BIENNIAL STATEMENT | 2010-12-01 |
081022000671 | 2008-10-22 | CERTIFICATE OF AMENDMENT | 2008-10-22 |
061222000581 | 2006-12-22 | CERTIFICATE OF INCORPORATION | 2006-12-22 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State