Name: | NORTHERN METROPOLITAN MRI IMAGING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1987 (38 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1137170 |
ZIP code: | 10535 |
County: | Putnam |
Place of Formation: | New York |
Address: | 3630 HILL BLVD, JEFFERSON VALLEY, NY, United States, 10535 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3630 HILL BLVD, JEFFERSON VALLEY, NY, United States, 10535 |
Name | Role | Address |
---|---|---|
MARC HERTZ | Chief Executive Officer | 3630 HILL BLVD, JEFFERSON VALLEY, NY, United States, 10535 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-07 | 1998-07-14 | Address | P.O. BOX 199, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Chief Executive Officer) |
1993-04-07 | 1998-07-14 | Address | P.O. BOX 199, 3650 HILL BOULEVARD, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Principal Executive Office) |
1993-04-07 | 1998-07-14 | Address | P.O. BOX 199, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Service of Process) |
1987-01-15 | 1993-04-07 | Address | P.O. BOX 1030, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1555141 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
980714002106 | 1998-07-14 | BIENNIAL STATEMENT | 1997-01-01 |
930407002060 | 1993-04-07 | BIENNIAL STATEMENT | 1993-01-01 |
B446888-6 | 1987-01-15 | CERTIFICATE OF INCORPORATION | 1987-01-15 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State