Name: | APPLIED RADIOLOGICAL CONTROL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1989 (35 years ago) |
Date of dissolution: | 16 Dec 1998 |
Entity Number: | 1407586 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Georgia |
Principal Address: | 500 CHASTAIN CENTER BLVD, STE. 545, KENNESAW, GA, United States, 30144 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
RANDY P. CARTER | Chief Executive Officer | 500 CHASTAIN CENTER BLVD, STE. 545, KENNESAW, GA, United States, 30144 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1410495 | 1998-12-16 | ANNULMENT OF AUTHORITY | 1998-12-16 |
930201002710 | 1993-02-01 | BIENNIAL STATEMENT | 1992-12-01 |
C086995-6 | 1989-12-15 | APPLICATION OF AUTHORITY | 1989-12-15 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State