Search icon

ARIF QURESHI, M.D., P.C.

Company Details

Name: ARIF QURESHI, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 Nov 1975 (50 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 383287
ZIP code: 14437
County: Steuben
Place of Formation: New York
Address: 111 CLARA BARTON ST, DANSVILLE, NY, United States, 14437

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 CLARA BARTON ST, DANSVILLE, NY, United States, 14437

Chief Executive Officer

Name Role Address
ARIF QURESHI MD Chief Executive Officer 111 CLARA BARTON ST, DANSVILLE, NY, United States, 14437

National Provider Identifier

NPI Number:
1821252552

Authorized Person:

Name:
DR. ARIF QURESHI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
Yes

Contacts:

Fax:
5853352197

History

Start date End date Type Value
1999-12-28 2009-11-09 Address NOYES MEMORIAL HOSPITAL, 111 CLARA BARTON ST, DANSVILLE, NY, 14437, USA (Type of address: Principal Executive Office)
1999-12-28 2009-11-09 Address NOYES MEMORIAL HOSPITAL, 111 CLARA BARTON ST, DANSVILLE, NY, 14437, USA (Type of address: Chief Executive Officer)
1999-12-28 2009-11-09 Address NOYES MEMORIAL HOSPITAL, 111 CLARA BARTON ST, DANSVILLE, NY, 14437, USA (Type of address: Service of Process)
1995-08-02 1999-12-28 Address 111 CLARA BARTON STREET, DANSVILLE, NY, 14437, USA (Type of address: Chief Executive Officer)
1995-08-02 1999-12-28 Address 111 CLARA BARTON STREET, DANSVILLE, NY, 14437, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2115157 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
091109002395 2009-11-09 BIENNIAL STATEMENT 2009-11-01
071115002918 2007-11-15 BIENNIAL STATEMENT 2007-11-01
20070109012 2007-01-09 ASSUMED NAME CORP INITIAL FILING 2007-01-09
051214002755 2005-12-14 BIENNIAL STATEMENT 2005-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State