MOSHOLU PARK RADIOLOGY P.C.

Name: | MOSHOLU PARK RADIOLOGY P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1997 (28 years ago) |
Date of dissolution: | 19 Oct 2021 |
Entity Number: | 2120207 |
ZIP code: | 10458 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3130 GRAND CONCOURSE, STE 1P, BRONX, NY, United States, 10458 |
Principal Address: | 3130 GRAND CONCOURSE STE 1P, BRONX, NY, United States, 10458 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3130 GRAND CONCOURSE, STE 1P, BRONX, NY, United States, 10458 |
Name | Role | Address |
---|---|---|
ANDRESITO PACIS | Chief Executive Officer | 3130 GRAND CONCOURSE, SUITE 1P, BRONX, NY, United States, 10458 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-22 | 2025-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-19 | 2025-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-25 | 2021-10-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-03-01 | 2022-04-24 | Address | 3130 GRAND CONCOURSE, SUITE 1P, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer) |
2009-04-10 | 2022-04-24 | Address | 3130 GRAND CONCOURSE, STE 1P, BRONX, NY, 10458, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220424000278 | 2021-10-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-19 |
170301006310 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
130319006668 | 2013-03-19 | BIENNIAL STATEMENT | 2013-03-01 |
110322002554 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
090410002438 | 2009-04-10 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State