Name: | HOSSEIN HEDAYATI, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 1977 (48 years ago) |
Date of dissolution: | 03 Dec 2009 |
Entity Number: | 444150 |
ZIP code: | 10913 |
County: | Kings |
Place of Formation: | New York |
Address: | 500 BRADLEY ROAD, BLAUVELT, NY, United States, 10913 |
Principal Address: | 9920 4TH AVENUE, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STUART WEINER | DOS Process Agent | 500 BRADLEY ROAD, BLAUVELT, NY, United States, 10913 |
Name | Role | Address |
---|---|---|
HOSSEIN HEDAYATI MD | Chief Executive Officer | 9920 4TH AVENUE, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
1977-08-05 | 1993-04-05 | Address | 10 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110316003 | 2011-03-16 | ASSUMED NAME CORP INITIAL FILING | 2011-03-16 |
091203000126 | 2009-12-03 | CERTIFICATE OF DISSOLUTION | 2009-12-03 |
090813002381 | 2009-08-13 | BIENNIAL STATEMENT | 2009-08-01 |
070813003439 | 2007-08-13 | BIENNIAL STATEMENT | 2007-08-01 |
051013002752 | 2005-10-13 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State