Search icon

EAST MANHATTAN DIAGNOSTIC IMAGING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST MANHATTAN DIAGNOSTIC IMAGING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Nov 1996 (29 years ago)
Entity Number: 2085983
ZIP code: 07302
County: New York
Place of Formation: New York
Principal Address: 424 EAST 89TH STREET, GROUND FLOOR, NEW YORK, NY, United States, 10128
Address: 10 EXCHANGE PLACE, 16TH FL., JERSEY CITY, NJ, United States, 07302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN MATH, M.D. Chief Executive Officer 424 EAST 89TH STREET, GROUND FLOOR, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 EXCHANGE PLACE, 16TH FL., JERSEY CITY, NJ, United States, 07302

National Provider Identifier

NPI Number:
1295788917

Authorized Person:

Name:
KEVIN MATH
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
Yes

Contacts:

Fax:
2012000838
Fax:
7187582400

History

Start date End date Type Value
2007-08-10 2008-11-05 Address 10 EXCHANGE PLACE, 14TH FL., JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process)
2003-08-06 2008-11-05 Address 1780 BROADWAY / SUITE 300, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-08-06 2008-11-05 Address 1780 BROADWAY / SUITE 300, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2003-08-06 2007-08-10 Address 1780 BROADWAY / SUITE 300, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-11-20 2003-08-06 Address 1780 BROADWAY 11TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121211002347 2012-12-11 BIENNIAL STATEMENT 2012-11-01
101115002103 2010-11-15 BIENNIAL STATEMENT 2010-11-01
081105002507 2008-11-05 BIENNIAL STATEMENT 2008-11-01
070810000131 2007-08-10 CERTIFICATE OF AMENDMENT 2007-08-10
061204002337 2006-12-04 BIENNIAL STATEMENT 2006-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State