Name: | RADIOLOGY MEDICAL BUILDING ASSOCIATES OF SHEEPSHEAD BAY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1989 (36 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1314325 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 3807 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES NOVITSKY | DOS Process Agent | 3807 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
CHARLES NOVITSKY | Chief Executive Officer | 3807 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-02 | 1994-04-04 | Address | 7606 7TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
1994-03-02 | 1994-04-04 | Address | 7606 7TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
1994-03-02 | 1994-04-04 | Address | 7606 7TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
1993-06-16 | 1994-03-02 | Address | % SYNERSONIX IMAGING CORP., 3807 NOSTRAND AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
1993-06-16 | 1994-03-02 | Address | % SYNERSONIX IMAGING CORP., 3807 NOSTRAND AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
1993-06-16 | 1994-03-02 | Address | % SYNERSONIX IMAGING CORP., 3807 NOSTRAND AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
1993-04-07 | 1993-06-16 | Address | 3807 NOSTRAND AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
1993-04-07 | 1993-06-16 | Address | 3807 NOSTRAND AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
1993-04-07 | 1993-06-16 | Address | 7606 7TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
1989-01-10 | 1993-04-07 | Address | 7606 SEVENTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1720336 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
940404002076 | 1994-04-04 | BIENNIAL STATEMENT | 1994-01-01 |
940302002692 | 1994-03-02 | BIENNIAL STATEMENT | 1994-01-01 |
930616002300 | 1993-06-16 | BIENNIAL STATEMENT | 1992-01-01 |
930407002190 | 1993-04-07 | BIENNIAL STATEMENT | 1993-01-01 |
B727389-4 | 1989-01-10 | CERTIFICATE OF INCORPORATION | 1989-01-10 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State