Search icon

IDE IMAGING PARTNERS, INC.

Company Details

Name: IDE IMAGING PARTNERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1997 (28 years ago)
Entity Number: 2195690
ZIP code: 90025
County: Monroe
Place of Formation: Delaware
Address: 1510 Cotner Avenue, Los Angeles, CA, United States, 90025
Principal Address: 1510 COTNER AVE, LOS ANGELES, CA, United States, 90025

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
HOWARD G BERGER, MD Chief Executive Officer 1510 COTNER AVE, LOS ANGELES, CA, United States, 90025

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 1510 Cotner Avenue, Los Angeles, CA, United States, 90025

National Provider Identifier

NPI Number:
1881655884

Authorized Person:

Name:
SHERRI WHITE
Role:
CREDENTIALS COORDINATOR
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 1510 COTNER AVE, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2009-12-01 2023-11-01 Address 1510 COTNER AVE, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2005-12-29 2009-12-01 Address 2200 ROSS AVENUE, SUITE 3600, DALLAS, TX, 75201, 2776, USA (Type of address: Chief Executive Officer)
2005-12-29 2009-12-01 Address 2200 ROSS AVENUE, SUITE 3600, DALLAS, TX, 75201, 2776, USA (Type of address: Principal Executive Office)
2005-12-29 2023-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101039527 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211021002123 2021-10-21 BIENNIAL STATEMENT 2021-10-21
171113006178 2017-11-13 BIENNIAL STATEMENT 2017-11-01
151117006141 2015-11-17 BIENNIAL STATEMENT 2015-11-01
131126006059 2013-11-26 BIENNIAL STATEMENT 2013-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State