Search icon

N.C. SHAH, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: N.C. SHAH, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Nov 1975 (50 years ago)
Entity Number: 383505
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 45-62 PARSONS BLVD., FLUSHING, NY, United States, 11355
Principal Address: 45-62 PARSONS BLVD, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
N.C. SHAH MD Chief Executive Officer 1 DANTON LANE SOUTH, LATTINGTOWN, NY, United States, 11560

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-62 PARSONS BLVD., FLUSHING, NY, United States, 11355

History

Start date End date Type Value
1992-11-23 1998-01-02 Address 212 ROBBY LANE, MANHASSET HILLS, NY, 11040, USA (Type of address: Chief Executive Officer)
1975-11-06 1998-01-02 Address 10 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202004236 2024-11-13 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2024-11-13
20190716051 2019-07-16 ASSUMED NAME CORP INITIAL FILING 2019-07-16
051213002980 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031021002274 2003-10-21 BIENNIAL STATEMENT 2003-11-01
991118002242 1999-11-18 BIENNIAL STATEMENT 1999-11-01

Court Cases

Court Case Summary

Filing Date:
1988-03-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
N.C. SHAH, M.D., P.C.
Party Role:
Plaintiff
Party Name:
MARINE MIDLAND BANK, N.A.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State