Search icon

PARK AVENUE RADIOLOGISTS, P.C.

Company Details

Name: PARK AVENUE RADIOLOGISTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Sep 1991 (34 years ago)
Entity Number: 1572708
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 525 PARK AVENUE, NEW YORK, NY, United States, 10021
Principal Address: 525 PARK AVENUE, NEW YORK, NY, United States, 10065

Contact Details

Phone +1 212-888-1000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK E LIEBESKIND, MD Chief Executive Officer 525 PARK AVENUE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 525 PARK AVENUE, NEW YORK, NY, United States, 10021

Agent

Name Role Address
MARC LIEBESKIND, MD Agent PARK AVENUE RADIOLOGISTS, PC, 525 PARK AVENUE, NEW YORK, NY, 10021

National Provider Identifier

NPI Number:
1780676593

Authorized Person:

Name:
MARC E. LIEBESKIND
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
Yes

Contacts:

Fax:
7145715055

Form 5500 Series

Employer Identification Number (EIN):
133628017
Plan Year:
2012
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
76
Sponsors Telephone Number:

History

Start date End date Type Value
2010-09-21 2012-03-20 Address 525 PARK AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2007-11-14 2010-09-21 Address 525 PARK AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2007-11-14 2010-09-21 Address 525 PARK AVE, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2007-11-14 2010-09-21 Address 525 PARK AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2001-09-04 2007-11-14 Address 525 PARK AVE, NEW YORK, NY, 10021, 8141, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140807007152 2014-08-07 BIENNIAL STATEMENT 2013-09-01
121003002148 2012-10-03 BIENNIAL STATEMENT 2011-09-01
120320000632 2012-03-20 CERTIFICATE OF CHANGE 2012-03-20
100921002148 2010-09-21 BIENNIAL STATEMENT 2009-09-01
071114002870 2007-11-14 BIENNIAL STATEMENT 2007-09-01

Court Cases

Court Case Summary

Filing Date:
2017-03-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PARK AVENUE RADIOLOGISTS, P.C.
Party Role:
Defendant
Party Role:
Plaintiff

Date of last update: 15 Mar 2025

Sources: New York Secretary of State