ADVANCED MEDICAL IMAGING, P.C.

Name: | ADVANCED MEDICAL IMAGING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 1988 (37 years ago) |
Date of dissolution: | 21 Aug 2015 |
Entity Number: | 1399105 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 3 CORWIN COURT, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 CORWIN COURT, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
M.N. KINKHABWALA, M.D. | Chief Executive Officer | 3 CORWIN COURT, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-03 | 2012-08-22 | Address | 3 CORWIN COURT, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1993-11-03 | 2012-08-22 | Address | 3 CORWIN COURT, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1993-08-23 | 1993-11-03 | Address | 3 CORWIN COURT, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1993-03-23 | 1993-08-23 | Address | THREE CORWIN COURT, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1993-03-23 | 1993-11-03 | Address | THREE CORWIN COURT, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150821000211 | 2015-08-21 | CERTIFICATE OF DISSOLUTION | 2015-08-21 |
120822002252 | 2012-08-22 | BIENNIAL STATEMENT | 2012-07-01 |
100730002640 | 2010-07-30 | BIENNIAL STATEMENT | 2010-07-01 |
080812002495 | 2008-08-12 | BIENNIAL STATEMENT | 2008-07-01 |
060622002661 | 2006-06-22 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State