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
Name | Role | Address |
---|---|---|
MARK NOVICK MD | Chief Executive Officer | 450 AVENUE D, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 900 THIRD AVE, 20TH FLOOR, NEW YORK, NY, United States, 10022 |
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) |
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