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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 COLUMBIA ST, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
RICHARD FRIEDLAND | Chief Executive Officer | 1 COLUMBIA ST, POUGHKEEPSIE, NY, United States, 12601 |
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) |
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