Search icon

DOHA & ASSOCIATES USA INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
SHAMSUD DOHA DOS Process Agent 263 COSTAR STREET, WESTBURY, NY, United States, 11590

Agent

Name Role Address
SHAMSUD DOHA Agent 20-67 SHORE BLVD., APT 3B, ASTORIA, NY, 11105

Chief Executive Officer

Name Role Address
SHAMSUD DOHA Chief Executive Officer 263 COSTAR STREET, WESTBURY, NY, United States, 11590

Unique Entity ID

Unique Entity ID:
DGK9G1VX7L19
CAGE Code:
7LVF7
UEI Expiration Date:
2022-12-06

Business Information

Activation Date:
2021-11-08
Initial Registration Date:
2016-04-22

Commercial and government entity program

CAGE number:
7LVF7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
SAM Expiration:
2022-12-06

Contact Information

POC:
SHAMSUD DOHA

History

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)

Filings

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

Fine And Fees

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

Issued Charges

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State