Search icon

SUFFOLK MRI MANAGEMENT CORP.

Company Details

Name: SUFFOLK MRI MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1992 (32 years ago)
Date of dissolution: 13 Oct 2017
Entity Number: 1686708
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Principal Address: 987 JERICHO TPKE, SMITHTOWN, NY, United States, 11787
Address: 534 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAHN WISHOD & LAMB DOS Process Agent 534 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
LOUIS KATZ Chief Executive Officer 987 JERICHO TPKE, SMITHTOWN, NY, United States, 11787

Form 5500 Series

Employer Identification Number (EIN):
113143976
Plan Year:
2016
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
116
Sponsors Telephone Number:

History

Start date End date Type Value
1994-04-26 1998-12-04 Address 987 JERICHO TURNPIKE, SMITHTOWN, NY, 11768, USA (Type of address: Chief Executive Officer)
1994-04-26 1998-12-04 Address 987 JERICHO TURNPIKE, SMITHTOWN, NY, 11768, USA (Type of address: Principal Executive Office)
1994-04-26 1998-12-04 Address CAHN WISHOD WISHOD & LAMB, 534 BROADHOLLW ROAD CS-9034, MELVILLE, NY, 11747, 9034, USA (Type of address: Service of Process)
1992-12-11 1994-04-26 Address % CAHN WISHOD WISHOD & LAMB, 534 BROADHOLLOW RD, CS-9034, MELVILLE, NY, 11747, 9034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171013000385 2017-10-13 CERTIFICATE OF DISSOLUTION 2017-10-13
110210002917 2011-02-10 BIENNIAL STATEMENT 2010-12-01
081209002608 2008-12-09 BIENNIAL STATEMENT 2008-12-01
070221002899 2007-02-21 BIENNIAL STATEMENT 2006-12-01
050110002691 2005-01-10 BIENNIAL STATEMENT 2004-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State