Search icon

AHMAD HILAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: AHMAD HILAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 19 Oct 1981 (44 years ago)
Date of dissolution: 08 Jun 2006
Entity Number: 728588
ZIP code: 14706
County: Cattaraugus
Place of Formation: New York
Address: 3081 WEST FIVE MILE ROAD, ALLEGANY, NY, United States, 14706

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
AHMAD HILAL MD DOS Process Agent 3081 WEST FIVE MILE ROAD, ALLEGANY, NY, United States, 14706

Chief Executive Officer

Name Role Address
AHMAD HILAL, MD Chief Executive Officer 3081 WEST FIVE MILE ROAD, ALLEGANY, NY, United States, 14706

History

Start date End date Type Value
2002-01-22 2003-10-09 Address 2223 WEST STATE ST., OLEAN, NY, 14760, USA (Type of address: Service of Process)
2002-01-22 2003-10-09 Address 2223 WEST STATE ST., OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2002-01-22 2003-10-09 Address 2223 WEST STATE ST., OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)
1993-10-25 2002-01-22 Address MEDICAL ARTS BUILDING, 2223 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)
1993-10-25 2002-01-22 Address MEDICAL ARTS BUILDING, WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060608000924 2006-06-08 CERTIFICATE OF DISSOLUTION 2006-06-08
051123002650 2005-11-23 BIENNIAL STATEMENT 2005-10-01
031009002356 2003-10-09 BIENNIAL STATEMENT 2003-10-01
020122002159 2002-01-22 BIENNIAL STATEMENT 2001-10-01
991028002469 1999-10-28 BIENNIAL STATEMENT 1999-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State