Name: | LB IMAGING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 1991 (34 years ago) |
Date of dissolution: | 31 May 2024 |
Entity Number: | 1554792 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 4925 MAIN ST, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BUFFALO MRI | DOS Process Agent | 4925 MAIN ST, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
COLLEEN M BURNS | Chief Executive Officer | BUFFALO MRI, 4925 MAIN ST, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-18 | 2024-06-17 | Address | 4925 MAIN ST, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
2009-12-04 | 2024-06-17 | Address | BUFFALO MRI, 4925 MAIN ST, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2001-06-18 | 2011-07-18 | Address | 4927 MAIN ST, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
2001-06-18 | 2009-12-04 | Address | BUFFALO MRI, 4927 MAIN ST, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2001-06-18 | 2009-12-04 | Address | 4927 MAIN ST, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240617000416 | 2024-05-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-31 |
110718002673 | 2011-07-18 | BIENNIAL STATEMENT | 2011-06-01 |
091204002220 | 2009-12-04 | BIENNIAL STATEMENT | 2009-06-01 |
070611002437 | 2007-06-11 | BIENNIAL STATEMENT | 2007-06-01 |
050823002408 | 2005-08-23 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State