Name: | MARINE PARK RADIOLOGY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1994 (31 years ago) |
Entity Number: | 1826509 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 2270 KIMBALL STREET, BROOKLYN, NY, United States, 11234 |
Principal Address: | 2270 KIMBALL ST, BROOKLYN, NY, United States, 11234 |
Contact Details
Phone +1 718-253-6616
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD TANENBAUM, MD | Chief Executive Officer | 2270 KIMBALL ST STE 102, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2270 KIMBALL STREET, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
HAROLD TANENBAUM | Agent | 2270 KIMBALL STREET, BROOKLYN, NY, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-06 | 2015-08-28 | Address | 2270 KIMBALL ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2010-06-25 | 2014-12-19 | Address | 2270 KIMBALL STREET, BROOKLYN, NY, 11234, USA (Type of address: Registered Agent) |
1996-06-26 | 2010-08-06 | Address | 2270 KIMBALL ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1996-06-26 | 2010-06-25 | Address | 2270 KIMBALL ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1994-06-06 | 2022-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-06-06 | 1996-06-26 | Address | 27 SHADY LANE, LAUREL HOLLOW, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150828002034 | 2015-08-28 | AMENDMENT TO BIENNIAL STATEMENT | 2014-06-01 |
141219000110 | 2014-12-19 | CERTIFICATE OF CHANGE | 2014-12-19 |
140605006976 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
120717002334 | 2012-07-17 | BIENNIAL STATEMENT | 2012-06-01 |
100806003003 | 2010-08-06 | BIENNIAL STATEMENT | 2010-06-01 |
100625000428 | 2010-06-25 | CERTIFICATE OF CHANGE | 2010-06-25 |
080815002276 | 2008-08-15 | BIENNIAL STATEMENT | 2008-06-01 |
060614002301 | 2006-06-14 | BIENNIAL STATEMENT | 2006-06-01 |
040624002512 | 2004-06-24 | BIENNIAL STATEMENT | 2004-06-01 |
020613002579 | 2002-06-13 | BIENNIAL STATEMENT | 2002-06-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1591007708 | 2020-05-01 | 0202 | PPP | 2270 KIMBALL ST SUITE 102, BROOKLYN, NY, 11234 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1211278605 | 2021-03-12 | 0202 | PPS | 2270 Kimball St Ste 102, Brooklyn, NY, 11234-5158 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Feb 2025
Sources: New York Secretary of State