Search icon

RADNET, INC.

Company Details

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

Agent

Name Role Address
PARACORP INCORPORATED Agent 41 STATE ST #405, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
HOWARD G BERGER MD Chief Executive Officer 1510 COTNER AVE, LOS ANGELES, CA, United States, 90025

DOS Process Agent

Name Role Address
C/O PARACORP INCORPORATED DOS Process Agent 2804 GATEWAY OAKS DRIVE, STE. 200, SACRAMENTO, CA, United States, 95833

History

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

Filings

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