Search icon

NORTH MEDICAL RADIOTHERAPY, P.C.

Company Details

Name: NORTH MEDICAL RADIOTHERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 18 Sep 1992 (33 years ago)
Date of dissolution: 12 Jan 2023
Entity Number: 1666863
ZIP code: 13217
County: Onondaga
Place of Formation: New York
Address: PO BOX 6151, SYRACUSE, NY, United States, 13217

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NABILA A. ELBADAWI Chief Executive Officer PO BOX 6151, SYRACUSE, NY, United States, 13217

DOS Process Agent

Name Role Address
NORTH MEDICAL RADIOTHERAPY, P.C. DOS Process Agent PO BOX 6151, SYRACUSE, NY, United States, 13217

National Provider Identifier

NPI Number:
1821183294

Authorized Person:

Name:
MANUEL GARCIA DALOPE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2085R0001X - Radiation Oncology Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2014-10-21 2023-01-12 Address PO BOX 6151, SYRACUSE, NY, 13217, USA (Type of address: Service of Process)
2014-10-21 2023-01-12 Address PO BOX 6151, SYRACUSE, NY, 13217, USA (Type of address: Chief Executive Officer)
2000-09-12 2014-10-21 Address 5116 WEST TAFT ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
1996-12-24 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1994-07-25 2014-10-21 Address 5116 WEST TAFT ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230112004242 2023-01-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-12
180905007615 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160906007968 2016-09-06 BIENNIAL STATEMENT 2016-09-01
141021006296 2014-10-21 BIENNIAL STATEMENT 2014-09-01
121004002471 2012-10-04 BIENNIAL STATEMENT 2012-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State