ISLANDIA MRI ASSOCIATES, P.C.

Name: | ISLANDIA MRI ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1992 (33 years ago) |
Date of dissolution: | 13 May 2024 |
Entity Number: | 1614231 |
ZIP code: | 11722 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 200 CORPORATE PLAZA SUITE A103, ISLANDIA, NY, United States, 11722 |
Shares Details
Shares issued 200
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 CORPORATE PLAZA SUITE A103, ISLANDIA, NY, United States, 11722 |
Name | Role | Address |
---|---|---|
JAYNE BERNIER | Chief Executive Officer | 200 CORPORATE PLAZA SUITE A103, ISLANDIA, NY, United States, 11722 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-07 | 2024-06-12 | Address | 200 CORPORATE PLAZA SUITE A103, ISLANDIA, NY, 11722, USA (Type of address: Chief Executive Officer) |
2000-03-13 | 2024-06-12 | Address | 200 CORPORATE PLAZA SUITE A103, ISLANDIA, NY, 11722, USA (Type of address: Service of Process) |
2000-03-13 | 2006-03-07 | Address | 200 CORPORATE PLAZA SUITE A103, ISLANDIA, NY, 11722, USA (Type of address: Chief Executive Officer) |
1995-03-24 | 2000-03-13 | Address | 200 CORPORATE PLAZA, ISLANDIA, NY, 11722, USA (Type of address: Service of Process) |
1994-04-05 | 2000-03-13 | Address | 200 CORPORATE PLAZA STE. A-104, ISLANDIA, NY, 11722, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240612003036 | 2024-05-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-13 |
120710002050 | 2012-07-10 | BIENNIAL STATEMENT | 2012-02-01 |
100310002049 | 2010-03-10 | BIENNIAL STATEMENT | 2010-02-01 |
080211002850 | 2008-02-11 | BIENNIAL STATEMENT | 2008-02-01 |
060307003146 | 2006-03-07 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State