Name: | PROFESSIONAL DIAGNOSTIC SONOGRAPHY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1997 (28 years ago) |
Entity Number: | 2150608 |
ZIP code: | 10710 |
County: | Queens |
Place of Formation: | New York |
Address: | ANTHONY J MERANTE, CPA PC, 2070 CENTRAL PARK AVE 2ND FL, YONKERS, NY, United States, 10710 |
Principal Address: | 2070 CENTRAL PARK AVENUE, STE 2ND FL, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERARDO PALERMO | Chief Executive Officer | C/O ANTHONY J MERANTE, CPA PC, 2070 CENTRAL PARK AVE 2ND FL, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
PROFESSIONAL DIAGNOSTIC SONOGRAPHY, INC. | DOS Process Agent | ANTHONY J MERANTE, CPA PC, 2070 CENTRAL PARK AVE 2ND FL, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-01 | 2021-06-09 | Address | PO BOX 754203, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2019-07-01 | 2021-06-09 | Address | PO BOX 754203, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2018-07-24 | 2019-07-01 | Address | 6651 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
2018-07-24 | 2019-07-01 | Address | 6651 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2018-07-24 | 2019-07-01 | Address | 6651 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210609060429 | 2021-06-09 | BIENNIAL STATEMENT | 2021-06-01 |
190701061209 | 2019-07-01 | BIENNIAL STATEMENT | 2019-06-01 |
180724006222 | 2018-07-24 | BIENNIAL STATEMENT | 2017-06-01 |
150916002019 | 2015-09-16 | BIENNIAL STATEMENT | 2015-06-01 |
090814002406 | 2009-08-14 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State