Search icon

IMAGING SUPPORT SERVICES, L.L.C.

Company Details

Name: IMAGING SUPPORT SERVICES, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Jul 1996 (29 years ago)
Date of dissolution: 17 Jan 2017
Entity Number: 2049850
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 169 MYERS CORNERS ROAD, SUITE 250, WAPPINGERS FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 169 MYERS CORNERS ROAD, SUITE 250, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
2008-07-18 2010-07-26 Address 169 MYERS CORNERS RD, STE 250, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2000-07-27 2008-07-18 Address WESTAGE MEDICAL OFFICE BLDG, 1 COLUMBIA ST 1ST FL, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1998-07-23 2000-07-27 Address WESTAGE MEDICAL OFFICE BLDG., 32 READE PLACE 1ST FLR, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1996-07-22 1998-07-23 Address 191 DELAFIELD ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170117000621 2017-01-17 ARTICLES OF DISSOLUTION 2017-01-17
160706006074 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140714006401 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120801002174 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100726002298 2010-07-26 BIENNIAL STATEMENT 2010-07-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State