Name: | NEURO-DIAGNOSTIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1992 (33 years ago) |
Entity Number: | 1647177 |
ZIP code: | 10463 |
County: | Bronx |
Place of Formation: | New York |
Address: | 5822 BROADWAY, BRONX, NY, United States, 10463 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOHAMMAD MOMANI | Chief Executive Officer | 5822 BROADWAY, BRONX, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
MOHAMMAD MOMANI | DOS Process Agent | 5822 BROADWAY, BRONX, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-23 | 2010-06-16 | Address | 3058 GODWIN TERRACE, #A1, BRONX, NY, 10463, USA (Type of address: Service of Process) |
2004-06-23 | 2010-06-16 | Address | 3058 GODWIN TERRACE, #A1, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
2004-06-23 | 2010-06-16 | Address | 3058 GODWIN TERRACE, #A1, BRONX, NY, 10463, USA (Type of address: Principal Executive Office) |
1998-06-16 | 2004-06-23 | Address | 3058 GODWIN TERRACE 1A, BRONX, NY, 10463, USA (Type of address: Principal Executive Office) |
1998-06-16 | 2004-06-23 | Address | 36 MARIETTA DR, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120808002198 | 2012-08-08 | BIENNIAL STATEMENT | 2012-06-01 |
100616002000 | 2010-06-16 | BIENNIAL STATEMENT | 2010-06-01 |
080616002119 | 2008-06-16 | BIENNIAL STATEMENT | 2008-06-01 |
060523003400 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
040623002426 | 2004-06-23 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State