Search icon

UNIVERSITY MEDICAL IMAGING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: UNIVERSITY MEDICAL IMAGING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Dec 1989 (36 years ago)
Entity Number: 1407582
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 4901 LACDEVILLE BOULEVARD, BUILDING D, SUITE 140, ROCHESTER, NY, United States, 14618

Contact Details

Phone +1 585-756-2924

Phone +1 585-341-7163

Phone +1 585-341-9100

Shares Details

Shares issued 2200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNIVERSITY MEDICAL IMAGING, P.C. DOS Process Agent 4901 LACDEVILLE BOULEVARD, BUILDING D, SUITE 140, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
ERIC P. WEINBERG, M.D. Chief Executive Officer 4901 LACDEVILLE BOULEVARD, BUILDING D, SUITE 140, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2023-04-01 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 2200, Par value: 0
2020-06-25 2025-06-06 Address 4901 LACDEVILLE BOULEVARD, BUILDING D, SUITE 140, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2020-06-25 2025-06-06 Address 4901 LACDEVILLE BOULEVARD, BUILDING D, SUITE 140, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1996-08-13 2020-06-25 Address 2180 SOUTH CLINTON AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1996-08-13 2023-04-01 Shares Share type: NO PAR VALUE, Number of shares: 2200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250606002158 2025-06-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-05
200625060265 2020-06-25 BIENNIAL STATEMENT 2017-12-01
000110002181 2000-01-10 BIENNIAL STATEMENT 1999-12-01
971209002103 1997-12-09 BIENNIAL STATEMENT 1997-12-01
960813000321 1996-08-13 CERTIFICATE OF AMENDMENT 1996-08-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State