OMNIRAD IPA, INC.

Name: | OMNIRAD IPA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1996 (29 years ago) |
Entity Number: | 2078617 |
ZIP code: | 11753 |
County: | Kings |
Place of Formation: | New York |
Address: | 4 HUNT DRIVE, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK D. NOVICK, M.D. | Chief Executive Officer | 4 HUNT DR, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 HUNT DRIVE, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-10 | 2006-10-03 | Address | 450 AVENUE P, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2000-10-24 | 2004-11-10 | Address | 450 AVENUE P, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2000-10-24 | 2008-12-10 | Address | 450 AVENUE P, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2000-10-24 | 2008-12-10 | Address | 450 AVENUE P, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
1998-12-15 | 2000-10-24 | Address | 450 AVE P, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121025002023 | 2012-10-25 | BIENNIAL STATEMENT | 2012-10-01 |
101105002869 | 2010-11-05 | BIENNIAL STATEMENT | 2010-10-01 |
081210002643 | 2008-12-10 | BIENNIAL STATEMENT | 2008-10-01 |
061003002297 | 2006-10-03 | BIENNIAL STATEMENT | 2006-10-01 |
041110002217 | 2004-11-10 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State