MEDICAL MULTI IMAGING, P.C.

Name: | MEDICAL MULTI IMAGING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1993 (32 years ago) |
Entity Number: | 1758749 |
ZIP code: | 11566 |
County: | Kings |
Place of Formation: | New York |
Address: | 2906 SHORE DRIVE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2906 SHORE DRIVE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
CHARLES J DEMARCO | Chief Executive Officer | 2906 SHORE DRIVE, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-30 | 2009-08-28 | Address | 2906 SHORE DRIVE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2007-03-27 | 2009-08-28 | Address | 2906 SHORE DRIVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2007-03-27 | 2009-08-28 | Address | 2906 SHORE DRIVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
2001-09-26 | 2007-03-27 | Address | 144-17 HILLSIDE AVE, JAMAICA, NY, 11435, 3312, USA (Type of address: Chief Executive Officer) |
2001-09-26 | 2007-03-27 | Address | 144-17 HILLSIDE AVE, JAMAICA, NY, 11435, 3312, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111020002523 | 2011-10-20 | BIENNIAL STATEMENT | 2011-09-01 |
090828002485 | 2009-08-28 | BIENNIAL STATEMENT | 2009-09-01 |
071130002978 | 2007-11-30 | BIENNIAL STATEMENT | 2007-09-01 |
070330000021 | 2007-03-30 | CERTIFICATE OF CHANGE | 2007-03-30 |
070327003073 | 2007-03-27 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State