Name: | DR. BALA R. SUBRAMANYAM RADIOLOGY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1997 (27 years ago) |
Date of dissolution: | 16 Jul 2024 |
Entity Number: | 2180915 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 650 FIRST AVE 4TH FL, NEW YORK, NY, United States, 10016 |
Principal Address: | 650 1ST AVE, 4TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 650 FIRST AVE 4TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
BALA R. SUBRAMANYAM, M.D. | Chief Executive Officer | 650 1ST AVE, 4TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-20 | 2024-07-31 | Address | 650 1ST AVE, 4TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2013-09-20 | 2024-07-31 | Address | 650 FIRST AVE 4TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-09-19 | 2013-09-20 | Address | 650 1ST AVE, 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2007-09-19 | 2013-09-20 | Address | 650 FIRST AVE 3RD FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-09-19 | 2013-09-20 | Address | 650 1ST AVE, 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2003-09-02 | 2007-09-19 | Address | 650 FIRST AVE 2ND FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2001-09-17 | 2007-09-19 | Address | 650 1ST AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1999-10-04 | 2001-09-17 | Address | 650 1ST AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1999-10-04 | 2007-09-19 | Address | 650 1ST AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1997-09-16 | 2024-07-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240731002173 | 2024-07-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-16 |
130920002025 | 2013-09-20 | BIENNIAL STATEMENT | 2013-09-01 |
110930002238 | 2011-09-30 | BIENNIAL STATEMENT | 2011-09-01 |
090910002519 | 2009-09-10 | BIENNIAL STATEMENT | 2009-09-01 |
070919002001 | 2007-09-19 | BIENNIAL STATEMENT | 2007-09-01 |
051108002732 | 2005-11-08 | BIENNIAL STATEMENT | 2005-09-01 |
030902002503 | 2003-09-02 | BIENNIAL STATEMENT | 2003-09-01 |
010917002471 | 2001-09-17 | BIENNIAL STATEMENT | 2001-09-01 |
991004002545 | 1999-10-04 | BIENNIAL STATEMENT | 1999-09-01 |
970916000522 | 1997-09-16 | CERTIFICATE OF INCORPORATION | 1997-09-16 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State