Name: | A.A. KAWI, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1978 (47 years ago) |
Entity Number: | 474831 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | 535 PLANDOME RD, MANHASSET, NY, United States, 11030 |
Principal Address: | 535 PLANDOME ROAD, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 535 PLANDOME RD, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
ALI KAWI | Chief Executive Officer | 535 PLANDOME ROAD, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-31 | 2012-05-01 | Address | 535 PLANDOME RD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2010-03-31 | 2012-05-01 | Address | 535 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
2000-05-15 | 2008-05-06 | Address | 1 ASPEN GATE, PLANDOME MANOR, NY, 11030, USA (Type of address: Chief Executive Officer) |
2000-05-15 | 2010-03-31 | Address | 535 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
2000-05-15 | 2010-03-31 | Address | 535 PLANDOME RD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140516002101 | 2014-05-16 | BIENNIAL STATEMENT | 2014-03-01 |
20130327031 | 2013-03-27 | ASSUMED NAME LLC AMENDMENT | 2013-03-27 |
20121024047 | 2012-10-24 | ASSUMED NAME LLC INITIAL FILING | 2012-10-24 |
120501002585 | 2012-05-01 | BIENNIAL STATEMENT | 2012-03-01 |
100331002749 | 2010-03-31 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State