Search icon

MICHAEL AHDOOT M.D. P.C.

Company Details

Name: MICHAEL AHDOOT M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Nov 2007 (17 years ago)
Entity Number: 3597960
ZIP code: 11023
County: Queens
Place of Formation: New York
Address: PO BOX 231297, GREAT NECK, NY, United States, 11023
Principal Address: 46-01 QUEENS BLVD, SUNNYSIDE, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL AHDOOT Chief Executive Officer PO BOX 231297, GREAT NECK, NY, United States, 11023

DOS Process Agent

Name Role Address
MICHAEL AHDOOT M.D. P.C. DOS Process Agent PO BOX 231297, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
2025-01-29 2025-01-29 Address PO BOX 231297, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2013-11-12 2025-01-29 Address PO BOX 231297, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2013-11-12 2025-01-29 Address PO BOX 231297, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
2012-01-24 2013-11-12 Address 46-01 QUEENS BLVD., SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2012-01-24 2013-11-12 Address 46-01 QUEENS BLVD, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2009-11-04 2012-01-24 Address 49-02 QUEENS BLVD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2009-11-04 2012-01-24 Address 49-02 QUEENS BLVD, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2007-11-27 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-27 2012-01-24 Address 49-02 QUEENS BLVD., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129004702 2025-01-29 BIENNIAL STATEMENT 2025-01-29
131112006157 2013-11-12 BIENNIAL STATEMENT 2013-11-01
120124002236 2012-01-24 BIENNIAL STATEMENT 2011-11-01
091104002298 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071127000910 2007-11-27 CERTIFICATE OF INCORPORATION 2007-11-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State