Search icon

RAYTEL CARDIAC SERVICES, INC.

Company Details

Name: RAYTEL CARDIAC SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1993 (32 years ago)
Entity Number: 1705845
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 19387 US HWY 19 N, CLEARWATER, FL, United States, 33764
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JEFFREY C. BARNHARD Chief Executive Officer 19387 US HWY 19 N, CLEARWATER, FL, United States, 33764

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

National Provider Identifier

NPI Number:
1194776518

Authorized Person:

Name:
MR. ROBERT E SASS JR.
Role:
GENERAL MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
261QR0200X - Radiology Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
8606024749
Fax:
8776399587

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 19387 US HWY 19 N, CLEARWATER, FL, 33764, USA (Type of address: Chief Executive Officer)
2023-03-04 2023-03-04 Address 19387 US HWY 19 N, CLEARWATER, FL, 33764, USA (Type of address: Chief Executive Officer)
2023-03-04 2025-02-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-04 2025-02-07 Address 19387 US HWY 19 N, CLEARWATER, FL, 33764, USA (Type of address: Chief Executive Officer)
2023-03-04 2025-02-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250207000798 2025-02-07 BIENNIAL STATEMENT 2025-02-07
230304001124 2023-03-04 BIENNIAL STATEMENT 2023-02-01
210203061172 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190204060243 2019-02-04 BIENNIAL STATEMENT 2019-02-01
SR-20379 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State