Search icon

NARINDER KUKAR, PHYSICIAN P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NARINDER KUKAR, PHYSICIAN P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Mar 1981 (44 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 685475
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 6 HEATHER LANE, MUTTONTOWN, NY, United States, 11753
Principal Address: 385 SENNECA AVE 2ND FLOOR, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NARINDER M. KUKAR, MD Chief Executive Officer 385 SENNECA AVE 2ND FLOOR, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 HEATHER LANE, MUTTONTOWN, NY, United States, 11753

National Provider Identifier

NPI Number:
1265730907

Authorized Person:

Name:
DR. NARINDER MOHAN KUKAR
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RE0101X - Endocrinology, Diabetes & Metabolism Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2014-06-30 2021-08-10 Address 385 SENNECA AVE 2ND FLOOR, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2001-03-20 2014-06-30 Address 68-15 CENTRAL AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1997-03-05 2021-08-10 Address 6 HEATHER LANE, MUTTONTOWN, NY, 11753, USA (Type of address: Service of Process)
1993-06-04 2001-03-20 Address 68-15 CENTRAL AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1993-06-04 2014-06-30 Address 68-15 CENTRAL AVENUE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210810000062 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
140630006306 2014-06-30 BIENNIAL STATEMENT 2013-03-01
110329002873 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090526002066 2009-05-26 BIENNIAL STATEMENT 2009-03-01
050505002737 2005-05-05 BIENNIAL STATEMENT 2005-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State