Search icon

HAMED H. QAISAR, P.C.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
HAMED H. QAISAR, MD DOS Process Agent 27 LONGFELLOW AVE., STATEN ISLAND, NY, United States, 10301

Chief Executive Officer

Name Role Address
HAMED H. QAISAR, MD Chief Executive Officer 116 CLINTON ST., BROOKLYN, NY, United States, 11201

National Provider Identifier

NPI Number:
1285875138

Authorized Person:

Name:
DR. HAMED H QAISAR
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RP1001X - Pulmonary Disease Physician
Is Primary:
Yes

Contacts:

Fax:
7188751652

Form 5500 Series

Employer Identification Number (EIN):
112499362
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State