Search icon

DIAGNOSTIC IMAGING MANAGEMENT, INC.

Company Details

Name: DIAGNOSTIC IMAGING MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1989 (36 years ago)
Date of dissolution: 25 May 2000
Entity Number: 1352243
ZIP code: 10022
County: Kings
Place of Formation: New York
Address: 900 THIRD AVE, 20TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 1575 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK NOVICK MD Chief Executive Officer 450 AVENUE D, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 THIRD AVE, 20TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-03-31 1993-07-16 Address 1575 HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1989-05-12 1997-06-09 Address 900 THIRD AVE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000525000278 2000-05-25 CERTIFICATE OF DISSOLUTION 2000-05-25
970609002249 1997-06-09 BIENNIAL STATEMENT 1997-05-01
930716002105 1993-07-16 BIENNIAL STATEMENT 1993-05-01
930331002278 1993-03-31 BIENNIAL STATEMENT 1992-05-01
C010054-3 1989-05-12 CERTIFICATE OF INCORPORATION 1989-05-12

Date of last update: 23 Jan 2025

Sources: New York Secretary of State