Name: | RADIOLOGICAL DIAGNOSTIC CENTER MEDICAL ASSOCIATION, P.A. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 1986 (39 years ago) |
Entity Number: | 1110024 |
ZIP code: | 10506 |
County: | Bronx |
Place of Formation: | New Jersey |
Principal Address: | 7002 KENNEDY BLVD EAST, APT 28B, GUTTENBERG, NJ, United States, 07093 |
Address: | C/O RONALD SCHLIFTMAN, M.D., 24 FERRIS LANE, BEDFORD, NY, United States, 10506 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O RONALD SCHLIFTMAN, M.D., 24 FERRIS LANE, BEDFORD, NY, United States, 10506 |
Name | Role | Address |
---|---|---|
STANLEY N FRIEDMAN, MD | Chief Executive Officer | 7002 BOULEVARD EAST, APT 28B, GUTTENBERG, NJ, United States, 07093 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-09 | 2014-08-07 | Address | 7002 KENNEDY BLVD EAST, APT 28B, GUTTENBERG, NJ, 07093, USA (Type of address: Service of Process) |
2010-09-09 | 2012-09-11 | Address | 7002 BOULEVARD STATION, APT 28B, GUTTENBERG, NJ, 07093, USA (Type of address: Chief Executive Officer) |
2010-03-18 | 2010-09-09 | Address | 7002 KENNEDY BLVD. EAST, APT. 28B, GUTTENBERG, NJ, 07093, USA (Type of address: Service of Process) |
2010-03-17 | 2010-09-09 | Address | 7002 KENNEDY BLVD, EAST, APT 28B, GUTTENBERG, NJ, 07093, USA (Type of address: Principal Executive Office) |
2010-03-17 | 2010-09-09 | Address | 7002 BOULEVARD STATION, APT 28B, GUTTENBERG, NJ, 07093, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160912006078 | 2016-09-12 | BIENNIAL STATEMENT | 2016-09-01 |
140903006193 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
140807000326 | 2014-08-07 | CERTIFICATE OF CHANGE | 2014-08-07 |
120911006019 | 2012-09-11 | BIENNIAL STATEMENT | 2012-09-01 |
100909002753 | 2010-09-09 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State