ECHO-VASC ULTRASOUND SERVICES, INC.
Headquarter
Name: | ECHO-VASC ULTRASOUND SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1996 (29 years ago) |
Date of dissolution: | 20 Jul 2016 |
Entity Number: | 2041499 |
ZIP code: | 12564 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 9 KNOLLVIEW DRIVE, PAWLING, NY, United States, 12564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH STEIN | Chief Executive Officer | 9 KNOLLVIEW DRIVE, PAWLING, NY, United States, 12564 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 KNOLLVIEW DRIVE, PAWLING, NY, United States, 12564 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-02 | 2004-07-12 | Address | 38 SAN SOUCI DR, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer) |
1998-06-02 | 2004-07-12 | Address | 38 SAN SOUCI DR, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office) |
1996-06-21 | 2004-07-12 | Address | 38 SANS SOUCI DRIVE, PAWLING, NY, 12564, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160720000414 | 2016-07-20 | CERTIFICATE OF DISSOLUTION | 2016-07-20 |
120621006036 | 2012-06-21 | BIENNIAL STATEMENT | 2012-06-01 |
100617003093 | 2010-06-17 | BIENNIAL STATEMENT | 2010-06-01 |
080606002391 | 2008-06-06 | BIENNIAL STATEMENT | 2008-06-01 |
060609002685 | 2006-06-09 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State