Search icon

CARDIOSCAN, INC.

Company Details

Name: CARDIOSCAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1990 (34 years ago)
Date of dissolution: 30 Mar 2022
Entity Number: 1493662
ZIP code: 10510
County: New York
Place of Formation: New York
Principal Address: 10 ISLAND DRIVE, NORWALK, CT, United States, 06855
Address: POB 9157, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW M KELLER Chief Executive Officer 10 ISLAND DRIVE, NORWALK, CT, United States, 06855

DOS Process Agent

Name Role Address
C/O A. KADISH ESQ DOS Process Agent POB 9157, BRIARCLIFF MANOR, NY, United States, 10510

History

Start date End date Type Value
2017-03-07 2022-08-01 Address POB 9157, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2017-03-07 2022-08-01 Address 10 ISLAND DRIVE, NORWALK, CT, 06855, USA (Type of address: Chief Executive Officer)
1997-01-21 2017-03-07 Address 133 ELEVEN LEVELS RD., RIDGEFIELD, CT, 06877, USA (Type of address: Chief Executive Officer)
1997-01-21 2017-03-07 Address 133 ELEVEN LEVELS RD., RIDGEFIELD, CT, 06877, USA (Type of address: Principal Executive Office)
1997-01-21 2017-03-07 Address C/O A. KADISH ESQ., 230 RIDGECREST RD., BRIARCLIFF, NY, 10510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220801004191 2022-03-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-30
170307002009 2017-03-07 BIENNIAL STATEMENT 2016-12-01
101224002059 2010-12-24 BIENNIAL STATEMENT 2010-12-01
081212002574 2008-12-12 BIENNIAL STATEMENT 2008-12-01
061219002166 2006-12-19 BIENNIAL STATEMENT 2006-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State