Name: | MOHAMMED-REZA GHAZI-MOGHADAM, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 1982 (43 years ago) |
Date of dissolution: | 14 Apr 1998 |
Entity Number: | 781800 |
ZIP code: | 12010 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 425 GUY PARK AVE, AMSTERDAM, NY, United States, 12010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 425 GUY PARK AVE, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
MOHAMMED R GHAZI | Chief Executive Officer | 425 GUY PARK AVE, AMSTERDAM, NY, United States, 12010 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-13 | 1996-07-30 | Address | 430 GUY PARK AVENUE, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 1996-07-30 | Address | 430 GUY PARK AVENUE, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office) |
1982-07-14 | 1996-07-30 | Address | 430 GUY PARK AVE., AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980414000628 | 1998-04-14 | CERTIFICATE OF DISSOLUTION | 1998-04-14 |
960730002535 | 1996-07-30 | BIENNIAL STATEMENT | 1996-07-01 |
000050006355 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
930413002996 | 1993-04-13 | BIENNIAL STATEMENT | 1992-07-01 |
A885780-5 | 1982-07-14 | CERTIFICATE OF INCORPORATION | 1982-07-14 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State