Search icon

SULLIVAN COUNTY RADIOLOGICAL ASSOCIATES, P.C.

Company Details

Name: SULLIVAN COUNTY RADIOLOGICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 18 Mar 1986 (39 years ago)
Date of dissolution: 22 May 2008
Entity Number: 1066427
ZIP code: 12742
County: Sullivan
Place of Formation: New York
Principal Address: 15 HAMILTON AVE, MONTICELLO, NY, United States, 12701
Address: PO BOX 144, HARRIS, NY, United States, 12742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S C R A PC DOS Process Agent PO BOX 144, HARRIS, NY, United States, 12742

Chief Executive Officer

Name Role Address
JACQUES A GULEKJIAN MD Chief Executive Officer 48 SCARBOROUGH CIRCLE, ROCKHILL, NY, United States, 12775

History

Start date End date Type Value
1994-04-04 1998-03-26 Address 15 HAMILTON AVENUE, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
1994-04-04 1998-03-26 Address P.O. BOX 144, HARRIS, NY, 12642, USA (Type of address: Service of Process)
1993-06-07 1998-03-26 Address RD 1 BOYD ROAD, JEFFERSONVILLE, NY, 12748, USA (Type of address: Chief Executive Officer)
1993-06-07 1994-04-04 Address 15 HAURELTON AVENUE, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
1986-06-18 1994-04-04 Address P.O.B. 144, HARRIS, NY, 12642, USA (Type of address: Service of Process)
1986-03-18 1986-06-18 Address POB 528, BOYD RD., JEFFERSONVILLE, NY, 12748, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080522000087 2008-05-22 CERTIFICATE OF DISSOLUTION 2008-05-22
020319002906 2002-03-19 BIENNIAL STATEMENT 2002-03-01
000404002621 2000-04-04 BIENNIAL STATEMENT 2000-03-01
980326002161 1998-03-26 BIENNIAL STATEMENT 1998-03-01
940404002897 1994-04-04 BIENNIAL STATEMENT 1994-03-01
930607002252 1993-06-07 BIENNIAL STATEMENT 1993-03-01
B371874-2 1986-06-18 CERTIFICATE OF AMENDMENT 1986-06-18
B335301-4 1986-03-18 CERTIFICATE OF INCORPORATION 1986-03-18

Date of last update: 27 Feb 2025

Sources: New York Secretary of State