Name: | GRAMERCY MRI AND DIAGNOSTIC RADIOLOGY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1992 (33 years ago) |
Entity Number: | 1608710 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 380 SECOND AVENUE, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 380 SECOND AVENUE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
LOWELL BAREK | Chief Executive Officer | 79 MIDDLE RIVER RD, DANBURY, CT, United States, 06811 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-05 | 2002-02-14 | Address | 166-25 POWELLS COVE BLVD, BEECHHURST, NY, 11357, USA (Type of address: Chief Executive Officer) |
1992-02-04 | 1994-02-09 | Address | 380 SECOND AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100309002538 | 2010-03-09 | BIENNIAL STATEMENT | 2010-02-01 |
060313003298 | 2006-03-13 | BIENNIAL STATEMENT | 2006-02-01 |
040315002047 | 2004-03-15 | BIENNIAL STATEMENT | 2004-02-01 |
020214002436 | 2002-02-14 | BIENNIAL STATEMENT | 2002-02-01 |
951110000543 | 1995-11-10 | CERTIFICATE OF AMENDMENT | 1995-11-10 |
940209002507 | 1994-02-09 | BIENNIAL STATEMENT | 1994-02-01 |
930305003046 | 1993-03-05 | BIENNIAL STATEMENT | 1993-02-01 |
920204000411 | 1992-02-04 | CERTIFICATE OF INCORPORATION | 1992-02-04 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State