Search icon

MAGNETIC RESONANCE EQUIPMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MAGNETIC RESONANCE EQUIPMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1990 (35 years ago)
Date of dissolution: 25 Oct 2024
Entity Number: 1481332
ZIP code: 11777
County: Suffolk
Place of Formation: Delaware
Address: 6 WASHINGTON AVENUE, BAY SHORE, NY, United States, 11706
Address: 12 buena vista road, PORT JEFFERSON, NY, United States, 11777

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 12 buena vista road, PORT JEFFERSON, NY, United States, 11777

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
G. RONALD MORRIS Chief Executive Officer 6 WASHINGTON AVENUE, BAY SHORE, NY, United States, 11706

Form 5500 Series

Employer Identification Number (EIN):
113000215
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1996-10-07 2024-12-03 Address 6 WASHINGTON AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1996-10-07 2024-12-03 Address 6 WASHINGTON AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1993-10-28 1996-10-07 Address 5 GRANT AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1993-10-28 1996-10-07 Address 5 GRANT AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1993-10-28 1996-10-07 Address 5 GRANT AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203000205 2024-10-25 SURRENDER OF AUTHORITY 2024-10-25
981117002549 1998-11-17 BIENNIAL STATEMENT 1998-10-01
961007002571 1996-10-07 BIENNIAL STATEMENT 1996-10-01
931028002711 1993-10-28 BIENNIAL STATEMENT 1993-10-01
901012000450 1990-10-12 APPLICATION OF AUTHORITY 1990-10-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State