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
Name | Role | Address |
---|---|---|
CAHN WISHOD & LAMB | DOS Process Agent | 534 BROADHOLLOW RD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
LOUIS KATZ | Chief Executive Officer | 987 JERICHO TPKE, SMITHTOWN, NY, United States, 11787 |
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) |
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