CMC RADIOLOGICAL SERVICES P.C.

Name: | CMC RADIOLOGICAL SERVICES P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1987 (38 years ago) |
Date of dissolution: | 08 Aug 2008 |
Entity Number: | 1163525 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Address: | 88-25 153RD ST, JAMAICA, NY, United States, 11432 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES BADA MD | DOS Process Agent | 88-25 153RD ST, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
JAMES BADA MD | Chief Executive Officer | 88-25 153RD ST, JAMAICA, NY, United States, 11432 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-11 | 2005-12-19 | Address | 88-25 153RD STREET, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
1999-06-02 | 2002-12-11 | Address | PARSON MANOR #2P, 88-25 153RD ST, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
1992-11-12 | 1999-06-02 | Address | PARSONS MANOR #2L 88-25, 153RD STREET, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
1992-11-12 | 2005-12-19 | Address | PARSONS MANOR #2L 88-25, 153RD STREET, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office) |
1992-11-12 | 2005-12-19 | Address | PARSONS MANOR #2L 88-25, 153RD STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080808000702 | 2008-08-08 | CERTIFICATE OF DISSOLUTION | 2008-08-08 |
051219002583 | 2005-12-19 | BIENNIAL STATEMENT | 2005-04-01 |
021211002224 | 2002-12-11 | BIENNIAL STATEMENT | 2001-04-01 |
990602002551 | 1999-06-02 | BIENNIAL STATEMENT | 1999-04-01 |
981116000600 | 1998-11-16 | COURT ORDER | 1998-11-16 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State