Name: | HILLCREST RADIOLOGY ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1989 (36 years ago) |
Date of dissolution: | 05 May 2011 |
Entity Number: | 1352714 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Address: | 80-15 164TH ST, JAMAICA, NY, United States, 11432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL D SCHORR MD | Chief Executive Officer | 80-15 164TH ST, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80-15 164TH ST, JAMAICA, NY, United States, 11432 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-16 | 1999-07-01 | Address | 111 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1989-05-15 | 1997-05-16 | Address | 50 CLINTON STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110505000578 | 2011-05-05 | CERTIFICATE OF DISSOLUTION | 2011-05-05 |
090424002395 | 2009-04-24 | BIENNIAL STATEMENT | 2009-05-01 |
070517002221 | 2007-05-17 | BIENNIAL STATEMENT | 2007-05-01 |
050624002611 | 2005-06-24 | BIENNIAL STATEMENT | 2005-05-01 |
030430002796 | 2003-04-30 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State