Search icon

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

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 (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

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

History

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

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
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