Name: | ORCHARD PARK MEDICAL MRI, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 1989 (36 years ago) |
Date of dissolution: | 23 Oct 2014 |
Entity Number: | 1385488 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 550 ORCHARD PARK RD, W SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD J JOYCE | DOS Process Agent | 550 ORCHARD PARK RD, W SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
GERALD J JOYCE | Chief Executive Officer | 550 ORCHARD PARK RD, W SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-30 | 2009-09-24 | Address | 550 ORCHARD PARK RD, W SENECA, NY, 14220, USA (Type of address: Service of Process) |
2007-10-30 | 2009-09-24 | Address | 550 ORCHARD PARK RD, W SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2007-10-30 | 2009-09-24 | Address | 550 ORCHARD PARK RD, W SENECA, NY, 14224, USA (Type of address: Principal Executive Office) |
1995-05-12 | 2007-10-30 | Address | S 3669 SOUTHWESTERN BLVD, ORCHARD PARK, NY, 14220, 2098, USA (Type of address: Service of Process) |
1995-05-12 | 2007-10-30 | Address | S 3669 SOUTHWESTERN BLVD, ORCHARD PARK, NY, 14220, 2098, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141023000059 | 2014-10-23 | CERTIFICATE OF DISSOLUTION | 2014-10-23 |
111020002474 | 2011-10-20 | BIENNIAL STATEMENT | 2011-09-01 |
090924002371 | 2009-09-24 | BIENNIAL STATEMENT | 2009-09-01 |
071030002460 | 2007-10-30 | BIENNIAL STATEMENT | 2007-09-01 |
051115002820 | 2005-11-15 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State