Search icon

HORIZON MEDICAL IMAGING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HORIZON MEDICAL IMAGING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 13 Apr 1992 (33 years ago)
Date of dissolution: 05 May 2009
Entity Number: 1628395
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 993 WATEREDGE PL, HEWLETT HARBOR, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN S LUBITZ MD Chief Executive Officer 993 WATEREDGE PL, HEWLETT HARBOR, NY, United States, 11557

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 993 WATEREDGE PL, HEWLETT HARBOR, NY, United States, 11557

History

Start date End date Type Value
2000-04-18 2006-05-02 Address 260 WEST SUNRISE HIGHWAY, SUITE 202, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
1998-05-11 2006-05-02 Address ATTN: ALAN S LUBITZ, MC, 260 WEST SUNRISE HGWY. STE 202, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
1993-09-13 1998-05-11 Address 260 WEST SUNRISE HIGHWAY, SUITE 202, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
1993-09-13 2006-05-02 Address 260 WEST SUNRISE HIGHWAY, SUITE 202, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
1993-01-26 1993-02-18 Name SUNRISE MR IMAGING & RADIOLOGY, P.C.

Filings

Filing Number Date Filed Type Effective Date
090505000611 2009-05-05 CERTIFICATE OF DISSOLUTION 2009-05-05
060502003163 2006-05-02 BIENNIAL STATEMENT 2006-04-01
040427002710 2004-04-27 BIENNIAL STATEMENT 2004-04-01
020417002354 2002-04-17 BIENNIAL STATEMENT 2002-04-01
000418002796 2000-04-18 BIENNIAL STATEMENT 2000-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State