Name: | STATEN ISLAND IMAGING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1991 (34 years ago) |
Entity Number: | 1542547 |
ZIP code: | 10305 |
County: | Richmond |
Place of Formation: | New York |
Address: | ONE EDGEWATER PLAZA, 6TH FL, STATEN ISLAND, NY, United States, 10305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE EDGEWATER PLAZA, 6TH FL, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
HARVEY J PYSER | Chief Executive Officer | ONE EDGEWATER PLAZA, 6TH FL, STATEN ISLAND, NY, United States, 10305 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-11 | 2007-04-30 | Address | 27 BRIENNA CT, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
2003-04-11 | 2007-04-30 | Address | 27 BRIENNA CT, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office) |
2003-04-11 | 2007-04-30 | Address | 27 BRIENNA CT, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
2001-04-18 | 2003-04-11 | Address | 1817 HYLAND BLVD., STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
2001-04-18 | 2003-04-11 | Address | 1817 HYLAN BLVD., STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070430002105 | 2007-04-30 | BIENNIAL STATEMENT | 2007-04-01 |
050601002087 | 2005-06-01 | BIENNIAL STATEMENT | 2005-04-01 |
030411002499 | 2003-04-11 | BIENNIAL STATEMENT | 2003-04-01 |
010418002277 | 2001-04-18 | BIENNIAL STATEMENT | 2001-04-01 |
970523002385 | 1997-05-23 | BIENNIAL STATEMENT | 1997-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State