Search icon

ZAHID M. CHOHAN, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
ZAHID M. CHOHAN, M.D. Chief Executive Officer MEDICAL ARTS BUILDING, 2223 WEST STATE STREET, OLEAN, NY, United States, 14760

DOS Process Agent

Name Role Address
TERRANCE GRANT & CO DOS Process Agent 112 NORTH SECOND ST, OLEAN, NY, United States, 14760

Form 5500 Series

Employer Identification Number (EIN):
161173567
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:

History

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)

Filings

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