Search icon

DIAGNOSTIC IMAGING ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DIAGNOSTIC IMAGING ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 27 Jul 1988 (37 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1280420
ZIP code: 11797
County: Nassau
Place of Formation: New York
Principal Address: 4160 MERRICK RD, MASSAPEQUA, NY, United States, 11748
Address: 56 ORCHARD DRIVE, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD STAPEN Chief Executive Officer 56 ORCHARD DRIVE, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
RICHARD STAPEN DOS Process Agent 56 ORCHARD DRIVE, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2007-11-19 2010-07-14 Address 56 ORCHARD DRIVE, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2007-11-19 2010-07-14 Address 56 ORCHARD DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2000-08-22 2007-11-19 Address 750 HICKSVILLE RD, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office)
2000-08-22 2007-11-19 Address PO BOX 1188, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2000-08-22 2007-11-19 Address 750 HICKSVILLE RD, SEAFORD, NY, 11783, 0020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2101694 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100714002157 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080723002847 2008-07-23 BIENNIAL STATEMENT 2008-07-01
071119003310 2007-11-19 BIENNIAL STATEMENT 2006-07-01
000822002067 2000-08-22 BIENNIAL STATEMENT 2000-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State