Search icon

SONOGRAPHICS IMAGING, INC.

Company Details

Name: SONOGRAPHICS IMAGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1994 (31 years ago)
Entity Number: 1829834
ZIP code: 10543
County: Westchester
Place of Formation: New York
Principal Address: 141 HALSTEAD AVE / SUITE 304, MAMARONECK, NY, United States, 10543
Address: 141 HALSTEAD AVENUE, SUITE 304, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD TANZER Chief Executive Officer 141 HALSTEAD AVE / SUITE 304, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
LEONARD J. TANZER DOS Process Agent 141 HALSTEAD AVENUE, SUITE 304, MAMARONECK, NY, United States, 10543

Agent

Name Role Address
LEONARD J. TANZER Agent 141 HALSTEAD AVENUE, SUITE 201, MAMARONECK, NY, 10543

National Provider Identifier

NPI Number:
1841217528

Authorized Person:

Name:
LEONARD J TANZER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2085U0001X - Diagnostic Ultrasound Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2018-06-01 2020-06-29 Address 141 HALSTEAD AVENUE, SUITE 302, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2016-04-13 2018-06-01 Address 141 HALSTEAD AVENUE, SUITE 201, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2012-07-20 2016-04-13 Address 141 HALSTEAD AVE / SUITE 304, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2010-07-15 2012-07-20 Address LEONARD TANZER, 141 HALSTEAD AVE STE 304, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2002-05-14 2002-05-14 Address 141 HALSTEAD AVENUE, STE. 201, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200629060098 2020-06-29 BIENNIAL STATEMENT 2020-06-01
180601006640 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006646 2016-06-01 BIENNIAL STATEMENT 2016-06-01
160413000325 2016-04-13 CERTIFICATE OF AMENDMENT 2016-04-13
140605006563 2014-06-05 BIENNIAL STATEMENT 2014-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State