Search icon

HVR IMAGING, P.C.

Company Details

Name: HVR IMAGING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jan 1990 (35 years ago)
Entity Number: 1418018
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 1 COLUMBIA ST, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 COLUMBIA ST, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
RICHARD FRIEDLAND Chief Executive Officer 1 COLUMBIA ST, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2003-10-03 2012-02-02 Address 1 COLUMBIA ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
2003-10-03 2012-02-02 Address 1 COLUMBIA ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1998-03-20 2016-02-09 Name DRA IMAGING, P.C.
1994-03-11 2003-10-03 Address VASSAR BROTHERS HOSPITAL, RADIOLOGY DEPARTMENT, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1994-03-11 2003-10-03 Address JOEL CANTER MD, 191 DELAFIELD STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160209000352 2016-02-09 CERTIFICATE OF AMENDMENT 2016-02-09
140207002156 2014-02-07 BIENNIAL STATEMENT 2014-01-01
120202002185 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100202002772 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080110002761 2008-01-10 BIENNIAL STATEMENT 2008-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State