Name: | OXFORD MEDICAL IMAGING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1994 (31 years ago) |
Entity Number: | 1835015 |
ZIP code: | 13424 |
County: | Oneida |
Place of Formation: | New York |
Address: | 120 CIDER STREET, ORISKANY, NY, United States, 13424 |
Principal Address: | 1 OXFORD RD, NEW HARTFORD, NY, United States, 13413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN M MCKENNAN MD | Chief Executive Officer | 1 OXFORD RD, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
OXFORD MEDICAL IMAGING, P.C. | DOS Process Agent | 120 CIDER STREET, ORISKANY, NY, United States, 13424 |
Start date | End date | Type | Value |
---|---|---|---|
1994-07-08 | 2020-07-08 | Address | 1 OXFORD ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200708060721 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
160512006479 | 2016-05-12 | BIENNIAL STATEMENT | 2014-07-01 |
120809002489 | 2012-08-09 | BIENNIAL STATEMENT | 2012-07-01 |
100804002921 | 2010-08-04 | BIENNIAL STATEMENT | 2010-07-01 |
080728002891 | 2008-07-28 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State