NORTH FORK RADIOLOGY, P.C.

Name: | NORTH FORK RADIOLOGY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1985 (40 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1037262 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1333 ROANOKE AVE, RIVERHEAD, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY MITAROTONDO | Chief Executive Officer | 1333 ROANOKE AVE, RIVERHEAD, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1333 ROANOKE AVE, RIVERHEAD, NY, United States, 11901 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-15 | 2021-09-17 | Address | 1333 ROANOKE AVE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2011-11-16 | 2018-11-15 | Address | 1333 ROANOKE AVE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
1997-11-19 | 2011-11-16 | Address | 1333 ROANOKE AVE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
1997-11-19 | 2021-09-17 | Address | 1333 ROANOKE AVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
1985-11-04 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210917000066 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
181115006634 | 2018-11-15 | BIENNIAL STATEMENT | 2017-11-01 |
151120006118 | 2015-11-20 | BIENNIAL STATEMENT | 2015-11-01 |
131107006737 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
111116003060 | 2011-11-16 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State