Name: | ZAHID M. CHOHAN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 1982 (43 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 752865 |
ZIP code: | 14760 |
County: | Allegany |
Place of Formation: | New York |
Principal Address: | 2223 WEST STATE STREET, OLEAN, NY, United States, 14760 |
Address: | 112 NORTH SECOND ST, OLEAN, NY, United States, 14760 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZAHID M. CHOHAN, M.D. | Chief Executive Officer | MEDICAL ARTS BUILDING, 2223 WEST STATE STREET, OLEAN, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
TERRANCE GRANT & CO | DOS Process Agent | 112 NORTH SECOND ST, OLEAN, NY, United States, 14760 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-28 | 2021-11-01 | Address | 112 NORTH SECOND ST, OLEAN, NY, 14760, USA (Type of address: Service of Process) |
2000-03-01 | 2014-03-28 | Address | 115 TIMES SQUARE, OLEAN, NY, 14760, USA (Type of address: Service of Process) |
1993-02-23 | 2021-11-01 | Address | MEDICAL ARTS BUILDING, 2223 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
1982-02-23 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1982-02-23 | 2000-03-01 | Address | 297 KNOLLWOOD RD., WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211101002082 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
180427006118 | 2018-04-27 | BIENNIAL STATEMENT | 2018-02-01 |
160316006152 | 2016-03-16 | BIENNIAL STATEMENT | 2016-02-01 |
140328002105 | 2014-03-28 | BIENNIAL STATEMENT | 2014-02-01 |
120409002428 | 2012-04-09 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State