Name: | NORTHEAST MEDICAL IMAGING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1991 (34 years ago) |
Entity Number: | 1541722 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 3 ATRIUM DRIVE, SUITE 160, ALBANY, NY, United States, 12205 |
Contact Details
Phone +1 518-438-0600
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHEAST MEDICAL IMAGING, P.C. | DOS Process Agent | 3 ATRIUM DRIVE, SUITE 160, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
KIRSTEN CESTARO MD | Chief Executive Officer | NORTHEAST MEDICAL IMAGING, P.C., 3 ATRIUM DRIVE - SUITE 160, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-03 | 2015-04-09 | Address | NEMI/AAI, 3 ATRIUM DR STE 160, ALBANY, NY, 12205, 1417, USA (Type of address: Service of Process) |
1999-04-19 | 2005-06-03 | Address | ST. PETER'S HOSPITAL, 315 SOUTH MANNING BLVD., ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer) |
1997-04-23 | 1999-04-19 | Address | ST. PETERS HOSPITAL, 315 SOUTH MANNING BLVD., ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer) |
1992-11-09 | 2005-06-03 | Address | 315 SO. MANNING BOULEVARD, ALBANY, NY, 12208, USA (Type of address: Principal Executive Office) |
1992-11-09 | 1997-04-23 | Address | ST. PETERS HOSPITAL, 315 SO. MANNING BOULEVARD, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211118002235 | 2021-11-18 | BIENNIAL STATEMENT | 2021-11-18 |
150409006294 | 2015-04-09 | BIENNIAL STATEMENT | 2015-04-01 |
130501002487 | 2013-05-01 | BIENNIAL STATEMENT | 2013-04-01 |
110505002664 | 2011-05-05 | BIENNIAL STATEMENT | 2011-04-01 |
090410002606 | 2009-04-10 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State