Search icon

ARAM P. CAZAZIAN, P.C.

Company Details

Name: ARAM P. CAZAZIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 31 Jan 1975 (50 years ago)
Date of dissolution: 20 Aug 2024
Entity Number: 361752
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 212-04 42ND AVE, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARAM P CAZAZIAN Chief Executive Officer 212-04 42ND AVE, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
ARAM P CAZAZIAN DOS Process Agent 212-04 42ND AVE, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2021-09-08 2021-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-08 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-05-22 2024-08-23 Address 212-04 42ND AVE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1995-05-22 2024-08-23 Address 212-04 42ND AVE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1975-01-31 2021-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-01-31 1995-05-22 Address 535 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240823002498 2024-08-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-20
170104007152 2017-01-04 BIENNIAL STATEMENT 2017-01-01
130107007326 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110119002042 2011-01-19 BIENNIAL STATEMENT 2011-01-01
081222002367 2008-12-22 BIENNIAL STATEMENT 2009-01-01
070123002872 2007-01-23 BIENNIAL STATEMENT 2007-01-01
20050810031 2005-08-10 ASSUMED NAME LLC INITIAL FILING 2005-08-10
050202002713 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030106002763 2003-01-06 BIENNIAL STATEMENT 2003-01-01
010105002425 2001-01-05 BIENNIAL STATEMENT 2001-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2307300 Americans with Disabilities Act - Other 2023-09-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-29
Termination Date 2024-11-14
Section 1201
Status Terminated

Parties

Name DURANTAS
Role Plaintiff
Name ARAM P. CAZAZIAN, P.C.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State