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
Name | Role | Address |
---|---|---|
ANDREW M KELLER | Chief Executive Officer | 10 ISLAND DRIVE, NORWALK, CT, United States, 06855 |
Name | Role | Address |
---|---|---|
C/O A. KADISH ESQ | DOS Process Agent | POB 9157, BRIARCLIFF MANOR, NY, United States, 10510 |
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) |
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