Search icon

GREENE MEDICAL IMAGING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GREENE MEDICAL IMAGING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 18 Nov 1993 (32 years ago)
Date of dissolution: 28 May 2015
Entity Number: 1773486
ZIP code: 12211
County: Greene
Place of Formation: New York
Address: 13 TAPROBANE LN, LOUDONVILLE, NY, United States, 12211

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
SHANTILAL LUNIA DOS Process Agent 13 TAPROBANE LN, LOUDONVILLE, NY, United States, 12211

Chief Executive Officer

Name Role Address
SHANTILAL LUNIA Chief Executive Officer 159 JEFFERSON HEIGHTS, CATSKILL, NY, United States, 12414

National Provider Identifier

NPI Number:
1629053566

Authorized Person:

Name:
SHANTILAL LUNIA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
Yes

Contacts:

Fax:
5187861293

History

Start date End date Type Value
1995-12-13 2013-11-26 Address 159 JEFFERSON HEIGHTS, CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office)
1995-12-13 2013-11-26 Address 159 JEFFERSON HEIGHTS, CATSKILL, NY, 12414, USA (Type of address: Service of Process)
1993-11-18 1995-12-13 Address 159 JEFFERSON HEIGHTS, CATSKILL, NY, 12414, USA (Type of address: Service of Process)
1993-11-18 2025-06-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
150528000220 2015-05-28 CERTIFICATE OF DISSOLUTION 2015-05-28
131126002411 2013-11-26 BIENNIAL STATEMENT 2013-11-01
111219002161 2011-12-19 BIENNIAL STATEMENT 2011-11-01
091117002496 2009-11-17 BIENNIAL STATEMENT 2009-11-01
071113002986 2007-11-13 BIENNIAL STATEMENT 2007-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State