Search icon

GRAMERCY MRI AND DIAGNOSTIC RADIOLOGY, P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 380 SECOND AVENUE, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
LOWELL BAREK Chief Executive Officer 79 MIDDLE RIVER RD, DANBURY, CT, United States, 06811

History

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)

Filings

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