Search icon

DIAGNOSTIC IMAGING ASSOCIATES OF WESTERN NEW YORK, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
RICHARD D THOMAS MD Chief Executive Officer 100 COLLEGE PKWY, STE 180, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 COLLEGE PKWY, STE 180, WILLIAMSVILLE, NY, United States, 14221

History

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)

Filings

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