DOHA & ASSOCIATES USA INC.

Name: | DOHA & ASSOCIATES USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 2007 (18 years ago) |
Entity Number: | 3594963 |
ZIP code: | 11590 |
County: | Queens |
Place of Formation: | New York |
Address: | 263 COSTAR STREET, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SHAMSUD DOHA | DOS Process Agent | 263 COSTAR STREET, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
SHAMSUD DOHA | Agent | 20-67 SHORE BLVD., APT 3B, ASTORIA, NY, 11105 |
Name | Role | Address |
---|---|---|
SHAMSUD DOHA | Chief Executive Officer | 263 COSTAR STREET, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-23 | 2023-11-23 | Address | 20-32 24TH ST, # 2 B, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2023-11-23 | 2023-11-23 | Address | 263 COSTAR STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2021-08-05 | 2023-11-23 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 1 |
2011-12-16 | 2023-11-23 | Address | 20-32 24TH ST # 2 B, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
2011-12-16 | 2023-11-23 | Address | 20-32 24TH ST, # 2 B, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231123000117 | 2023-11-23 | BIENNIAL STATEMENT | 2023-11-01 |
211128000104 | 2021-11-28 | BIENNIAL STATEMENT | 2021-11-28 |
191122060322 | 2019-11-22 | BIENNIAL STATEMENT | 2019-11-01 |
171106006403 | 2017-11-06 | BIENNIAL STATEMENT | 2017-11-01 |
151102008051 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2300998 | OL VIO | CREDITED | 2016-03-16 | 100 | OL - Other Violation |
210485 | OL VIO | INVOICED | 2013-03-15 | 1125 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-02-24 | Pleaded | TAX PREPARER FAILS TO POST IDENTIFICATION AND QUALIFICATIONS OF TAX PREPARER SIGN AND THEREFORE FAILS IN SIX INDICATED RESPECTS | 2 | 2 | No data | No data |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State