Search icon

MID-SOUTH RADIOLOGY, P.A.

Company claim

Is this your business?

Get access!

Company Details

Name: MID-SOUTH RADIOLOGY, P.A.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Aug 1990 (35 years ago)
Date of dissolution: 10 Jun 2009
Entity Number: 1466302
ZIP code: 14210
County: Erie
Place of Formation: Arkansas
Principal Address: 14606 N 28TH ST, PHOENIX, AZ, United States, 85032
Address: 728 EXCHANGE STREET SUITE 822, BUFFALO, NY, United States, 14210

DOS Process Agent

Name Role Address
OCK SCHECHTER & POLAKOFF LLP DOS Process Agent 728 EXCHANGE STREET SUITE 822, BUFFALO, NY, United States, 14210

Chief Executive Officer

Name Role Address
DR HARVEY CLEWANS Chief Executive Officer 14606 N 28TH ST, PHOENIX, AZ, United States, 85032

History

Start date End date Type Value
1993-03-22 2004-10-26 Address 25 VISCOUNT DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1993-03-22 2004-10-26 Address 25 VISCOUNT DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1993-03-22 2009-06-10 Address 600 LAFAYETTE COURT, 465 MAIN STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1990-08-06 1993-03-22 Address 600 LAFAYETTE COURT, 465 MAIN ST., BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090610000941 2009-06-10 SURRENDER OF AUTHORITY 2009-06-10
060802003063 2006-08-02 BIENNIAL STATEMENT 2006-08-01
041026002362 2004-10-26 BIENNIAL STATEMENT 2004-08-01
020725002643 2002-07-25 BIENNIAL STATEMENT 2002-08-01
000810002134 2000-08-10 BIENNIAL STATEMENT 2000-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State