Name: | DIAGNOSTIC IMAGING ASSOCIATES OF WESTERN NEW YORK, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1994 (31 years ago) |
Date of dissolution: | 22 Jul 2013 |
Entity Number: | 1798517 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 100 COLLEGE PKWY, STE 180, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD D THOMAS MD | Chief Executive Officer | 100 COLLEGE PKWY, STE 180, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 COLLEGE PKWY, STE 180, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-19 | 2008-03-19 | Address | 100 COLLEGE PKWY, STE 180, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
2004-02-19 | 2008-03-19 | Address | 100 COLLEGE PKWY, STE 180, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2001-11-19 | 2004-02-19 | Address | 3580 SHERIDAN DRIVE, AMHERST, NY, 14226, 1645, USA (Type of address: Service of Process) |
2001-08-15 | 2004-02-19 | Address | 3580 SHERIDAN DRIVE, AMHERST, NY, 14226, 1645, USA (Type of address: Principal Executive Office) |
2001-08-15 | 2004-02-19 | Address | 3580 SHERIDAN DRIVE, AMHERST, NY, 14226, 1645, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130722001114 | 2013-07-22 | CERTIFICATE OF DISSOLUTION | 2013-07-22 |
120330002598 | 2012-03-30 | BIENNIAL STATEMENT | 2012-02-01 |
100312002272 | 2010-03-12 | BIENNIAL STATEMENT | 2010-02-01 |
080319002631 | 2008-03-19 | BIENNIAL STATEMENT | 2008-02-01 |
060314002074 | 2006-03-14 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State