NORTH COUNTRY PRECISION MEDICAL IMAGING, P.C.

Name: | NORTH COUNTRY PRECISION MEDICAL IMAGING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1996 (29 years ago) |
Entity Number: | 1986725 |
ZIP code: | 12953 |
County: | Franklin |
Place of Formation: | New York |
Address: | 133 PARK ST, MALONE, NY, United States, 12953 |
Principal Address: | 753 COUNTY ROUTE 25, MALONE, NY, United States, 12953 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORDECHAI REHANY, MD | Chief Executive Officer | 753 COUNTY ROUTE 25, MALONE, NY, United States, 12953 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 133 PARK ST, MALONE, NY, United States, 12953 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-18 | 2016-02-08 | Address | 318 MOODY RD., MALONE, NY, 12953, USA (Type of address: Principal Executive Office) |
2002-01-18 | 2016-02-08 | Address | 318 MOODY RD., MALONE, NY, 12953, USA (Type of address: Chief Executive Officer) |
2002-01-18 | 2006-02-15 | Address | 115 PARK ST., MALONE, NY, 12953, USA (Type of address: Service of Process) |
1998-01-23 | 2002-01-18 | Address | 79 MOODY RD, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer) |
1998-01-23 | 2002-01-18 | Address | 79 MOODY RD, MALONE, NY, 12953, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160208002002 | 2016-02-08 | BIENNIAL STATEMENT | 2016-01-01 |
100114002329 | 2010-01-14 | BIENNIAL STATEMENT | 2010-01-01 |
060215002238 | 2006-02-15 | BIENNIAL STATEMENT | 2006-01-01 |
040106002545 | 2004-01-06 | BIENNIAL STATEMENT | 2004-01-01 |
020118002104 | 2002-01-18 | BIENNIAL STATEMENT | 2002-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State