DIAGNOSTIC IMAGING SERVICES OF BRONXVILLE, P.C.
| Name: | DIAGNOSTIC IMAGING SERVICES OF BRONXVILLE, P.C. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
| Status: | Inactive |
| Date of registration: | 31 Mar 1988 (37 years ago) |
| Date of dissolution: | 25 Jan 2012 |
| Entity Number: | 1249284 |
| ZIP code: | 10708 |
| County: | Westchester |
| Place of Formation: | New York |
| Address: | 45 PARKVIEW AVENUE, BRONXVILLE, NY, United States, 10708 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 45 PARKVIEW AVENUE, BRONXVILLE, NY, United States, 10708 |
| Name | Role | Address |
|---|---|---|
| LOUIS A PEREZ MD | Chief Executive Officer | 45 PARKVIEW AVENUE, BRONXVILLE, NY, United States, 10708 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1988-03-31 | 1993-04-27 | Address | 55 PALMER AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| DP-2110286 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
| 980313002413 | 1998-03-13 | BIENNIAL STATEMENT | 1998-03-01 |
| 940406002161 | 1994-04-06 | BIENNIAL STATEMENT | 1994-03-01 |
| 930427002570 | 1993-04-27 | BIENNIAL STATEMENT | 1993-03-01 |
| 921104000005 | 1992-11-04 | CERTIFICATE OF AMENDMENT | 1992-11-04 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State