Search icon

DR. BALA R. SUBRAMANYAM RADIOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

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 (28 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 650 FIRST AVE 4TH FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
BALA R. SUBRAMANYAM, M.D. Chief Executive Officer 650 1ST AVE, 4TH FL, NEW YORK, NY, United States, 10016

National Provider Identifier

NPI Number:
1902853054

Authorized Person:

Name:
BALA R SUBRAMANYAM
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
2124477640

History

Start date End date Type Value
2013-09-20 2024-07-31 Address 650 FIRST AVE 4TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-09-20 2024-07-31 Address 650 1ST AVE, 4TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
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 1ST AVE, 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2007-09-19 2013-09-20 Address 650 FIRST AVE 3RD FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State