Name: | YONKERS DIAGNOSTIC IMAGING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 13 Jun 1995 (30 years ago) |
Entity Number: | 1930380 |
County: | Westchester |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-17 | 2005-04-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-17 | 2005-06-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-06-13 | 1999-12-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-06-13 | 1999-12-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050608000810 | 2005-06-08 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2005-06-08 |
050419000056 | 2005-04-19 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2005-05-19 |
991217000909 | 1999-12-17 | CERTIFICATE OF CHANGE | 1999-12-17 |
950613000324 | 1995-06-13 | ARTICLES OF ORGANIZATION | 1995-06-13 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State