HAMED H. QAISAR, P.C.

Name: | HAMED H. QAISAR, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 1979 (46 years ago) |
Date of dissolution: | 07 Feb 2020 |
Entity Number: | 566901 |
ZIP code: | 10301 |
County: | Kings |
Place of Formation: | New York |
Address: | 27 LONGFELLOW AVE., STATEN ISLAND, NY, United States, 10301 |
Principal Address: | 116 CLINTON ST., BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAMED H. QAISAR, MD | DOS Process Agent | 27 LONGFELLOW AVE., STATEN ISLAND, NY, United States, 10301 |
Name | Role | Address |
---|---|---|
HAMED H. QAISAR, MD | Chief Executive Officer | 116 CLINTON ST., BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-05 | 1999-10-06 | Address | 244 HENRY ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1993-03-05 | 1999-10-06 | Address | 244 HENRY ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
1993-03-05 | 1999-10-06 | Address | 244 HENRY ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1979-07-02 | 1993-03-05 | Address | 10 EAST 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200207000040 | 2020-02-07 | CERTIFICATE OF DISSOLUTION | 2020-02-07 |
190708060112 | 2019-07-08 | BIENNIAL STATEMENT | 2019-07-01 |
20181120042 | 2018-11-20 | ASSUMED NAME CORP INITIAL FILING | 2018-11-20 |
170714006211 | 2017-07-14 | BIENNIAL STATEMENT | 2017-07-01 |
130722006081 | 2013-07-22 | BIENNIAL STATEMENT | 2013-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State