Name: | PROMEDICA IMAGING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1986 (38 years ago) |
Entity Number: | 1133794 |
ZIP code: | 11020 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 2001 MARCUS AVENUE, LAKE SUCCESS, NY, United States, 11042 |
Address: | 2001 MARCUS AVENUE, LAKE SUCCESS, NY, United States, 11020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2001 MARCUS AVENUE, LAKE SUCCESS, NY, United States, 11020 |
Name | Role | Address |
---|---|---|
GAIL PHILLIPS, M.D. | Chief Executive Officer | 2001 MARCUS AVENUE, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
1986-12-29 | 1993-12-10 | Address | 2001 MARCUS AVE, LAKE SUCCESS, NY, 11020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141201006263 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121211006258 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
101220002478 | 2010-12-20 | BIENNIAL STATEMENT | 2010-12-01 |
081201002975 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
061204002099 | 2006-12-04 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State