Name: | RADNET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1985 (40 years ago) |
Date of dissolution: | 03 Sep 2008 |
Entity Number: | 1033849 |
ZIP code: | 95833 |
County: | New York |
Place of Formation: | New York |
Address: | 2804 GATEWAY OAKS DRIVE, STE. 200, SACRAMENTO, CA, United States, 95833 |
Principal Address: | 1510 COTNER AVE, LOS ANGELES, CA, United States, 90025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | Agent | 41 STATE ST #405, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
HOWARD G BERGER MD | Chief Executive Officer | 1510 COTNER AVE, LOS ANGELES, CA, United States, 90025 |
Name | Role | Address |
---|---|---|
C/O PARACORP INCORPORATED | DOS Process Agent | 2804 GATEWAY OAKS DRIVE, STE. 200, SACRAMENTO, CA, United States, 95833 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-27 | 2006-11-27 | Shares | Share type: PAR VALUE, Number of shares: 200000000, Par value: 0.0001 |
2006-11-27 | 2006-11-27 | Shares | Share type: PAR VALUE, Number of shares: 30000000, Par value: 0.0001 |
2006-04-06 | 2007-12-27 | Address | 640 BERCUT DR #A, SACRAMENTO, CA, 95814, USA (Type of address: Service of Process) |
2004-09-28 | 2006-04-06 | Address | 600 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-11-20 | 2006-11-27 | Shares | Share type: PAR VALUE, Number of shares: 110000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080903000442 | 2008-09-03 | CERTIFICATE OF MERGER | 2008-09-03 |
080225002860 | 2008-02-25 | BIENNIAL STATEMENT | 2007-10-01 |
071227000262 | 2007-12-27 | CERTIFICATE OF CHANGE | 2007-12-27 |
061127000161 | 2006-11-27 | CERTIFICATE OF AMENDMENT | 2006-11-27 |
061115000868 | 2006-11-15 | CERTIFICATE OF AMENDMENT | 2006-11-15 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State