Search icon

NEW YORK RADIATION ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK RADIATION ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 22 Aug 1991 (34 years ago)
Date of dissolution: 28 Jun 2024
Entity Number: 1570637
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 1441 BROADWAY, THIRD FLOOR, NEW YORK, NY, United States, 10018
Principal Address: 106-14 70TH AVE, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICES OF GARY I. FIELDS, PLLC DOS Process Agent 1441 BROADWAY, THIRD FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ROBERT LIPSZTEIN Chief Executive Officer 106-14 70TH AVE, FOREST HILLS, NY, United States, 11375

National Provider Identifier

NPI Number:
1720299555

Authorized Person:

Name:
ROBERTO LIPSZTEIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
7185206630

History

Start date End date Type Value
2017-07-10 2024-07-12 Address 1441 BROADWAY, THIRD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-08-28 2017-07-10 Address 8 HAVEN AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2009-08-28 2024-07-12 Address 106-14 70TH AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2007-08-21 2009-08-28 Address 106-14 70TH AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2007-08-21 2009-08-28 Address 625 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240712002670 2024-06-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-28
170710006319 2017-07-10 BIENNIAL STATEMENT 2015-08-01
130827002224 2013-08-27 BIENNIAL STATEMENT 2013-08-01
130528006144 2013-05-28 BIENNIAL STATEMENT 2011-08-01
090828002009 2009-08-28 BIENNIAL STATEMENT 2009-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State