Name: | PRIME DIAGNOSTIC SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1992 (33 years ago) |
Date of dissolution: | 12 Mar 1997 |
Entity Number: | 1605578 |
ZIP code: | 87846 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1301 CAPITAL OF TEXAS HWY,C300, AUSTIN, TX, United States, 87846 |
Principal Address: | 1301 CAPITAL OF TEXAS HIGHWAY, C-300, AUSTIN, TX, United States, 78746 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KEN SHIFRIN | Chief Executive Officer | 1301 CAPITAL OF TEXAS HIGHWAY, C-300, AUSTIN, TX, United States, 78746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1301 CAPITAL OF TEXAS HWY,C300, AUSTIN, TX, United States, 87846 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-03 | 1994-02-25 | Address | 130-1 CAPITAL OF TEXAS HWY, SUITE C-300, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer) |
1993-06-03 | 1994-02-25 | Address | 620 NORTH STREET, SUITE 104, JACKSON, MS, 39202, USA (Type of address: Principal Executive Office) |
1992-01-23 | 1997-03-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1992-01-23 | 1997-03-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970312000009 | 1997-03-12 | SURRENDER OF AUTHORITY | 1997-03-12 |
940225002233 | 1994-02-25 | BIENNIAL STATEMENT | 1994-01-01 |
930603002245 | 1993-06-03 | BIENNIAL STATEMENT | 1993-01-01 |
920123000360 | 1992-01-23 | APPLICATION OF AUTHORITY | 1992-01-23 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State