Search icon

DIANA MOHYI ATTORNEY AT LAW, P.C.

Company Details

Name: DIANA MOHYI ATTORNEY AT LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Apr 2015 (10 years ago)
Entity Number: 4749023
ZIP code: 10017
County: New York
Place of Formation: New York
Activity Description: Divorce & Family Law Attorney
Address: 125 Park Avenue, 25th Floor, New York, NY, United States, 10017

Contact Details

Phone +1 855-647-2500

Website http://www.dianamohyiattorneyatlaw.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
DIANA MOHYI ATTORNEY AT LAW, P.C. DOS Process Agent 125 Park Avenue, 25th Floor, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
DIANA MOHYI Chief Executive Officer 125 PARK AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10017

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
84W42
UEI Expiration Date:
2020-07-23

Business Information

Activation Date:
2019-07-24
Initial Registration Date:
2018-07-12

History

Start date End date Type Value
2025-04-01 2025-04-01 Address C/O RCA 48 WALL STREET, SUITE 1100, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 2649 COVE LANE, WEST BLOOMFIELD, MI, 48323, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 125 PARK AVENUE, 25TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-04-19 2025-04-01 Address 2649 COVE LANE, WEST BLOOMFIELD, MI, 48323, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-04-19 Address 125 PARK AVENUE, 25TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401046152 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230419001523 2023-04-19 BIENNIAL STATEMENT 2023-04-01
220930005747 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929019114 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210402061292 2021-04-02 BIENNIAL STATEMENT 2021-04-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State