Search icon

NUCLEUS IMAGING, INC.

Company Details

Name: NUCLEUS IMAGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1994 (31 years ago)
Date of dissolution: 01 Sep 2015
Entity Number: 1831211
ZIP code: 11930
County: New York
Place of Formation: New York
Address: C/O JONATHAN ROSEN, PO BOX 2220, AMAGANSETT, NY, United States, 11930
Principal Address: 24 STONY HILL RD., BOX 2220, AMAGANSETT, NY, United States, 11930

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN ROSEN Chief Executive Officer PO BOX 2220, AMAGANSETT, NY, United States, 11930

DOS Process Agent

Name Role Address
NUCLEUS IMAGING, INC. DOS Process Agent C/O JONATHAN ROSEN, PO BOX 2220, AMAGANSETT, NY, United States, 11930

Form 5500 Series

Employer Identification Number (EIN):
133774714
Plan Year:
2013
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2012-09-05 2015-02-19 Address PO BOX 2220, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer)
2010-07-09 2015-02-19 Address 529 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2010-07-09 2015-02-19 Address 529 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-07-11 2010-07-09 Address 36 E 30TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2000-06-28 2008-07-11 Address C/O LTI INCORPORATED, 34 EAST 30TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150901000462 2015-09-01 CERTIFICATE OF DISSOLUTION 2015-09-01
150219006375 2015-02-19 BIENNIAL STATEMENT 2014-06-01
120905002133 2012-09-05 BIENNIAL STATEMENT 2012-06-01
100709002809 2010-07-09 BIENNIAL STATEMENT 2010-06-01
080711002644 2008-07-11 BIENNIAL STATEMENT 2008-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State