Search icon

DIAGNOSTIC TECHNOLOGY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIAGNOSTIC TECHNOLOGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1968 (57 years ago)
Date of dissolution: 25 Sep 2018
Entity Number: 221813
ZIP code: 11757
County: Nassau
Place of Formation: New York
Address: 53 HELING BLVD, LINDENHURST, NY, United States, 11757
Principal Address: 6 COUNTRY CLUB DRIVE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IMRE PINTER DOS Process Agent 53 HELING BLVD, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
IMRE PINTER Chief Executive Officer 6 COUNTRY CLUB DRIVE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2018-02-02 2018-06-26 Address 6 COUNTRY CLUB DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2014-04-29 2018-02-02 Address 2 TARGET ROCK ROAD, LLOYD HARBOR, NY, 11743, USA (Type of address: Service of Process)
2014-04-29 2018-02-02 Address 2 TARGET ROCK ROAD, LLOYD HARBOR, NY, 11743, USA (Type of address: Principal Executive Office)
2011-01-24 2014-04-29 Address 240 VANDORBILT MANOR PKWY, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2011-01-24 2014-04-29 Address 2 MONDANI LN, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180925000459 2018-09-25 CERTIFICATE OF DISSOLUTION 2018-09-25
180626006023 2018-06-26 BIENNIAL STATEMENT 2018-04-01
180202006337 2018-02-02 BIENNIAL STATEMENT 2016-04-01
140429006176 2014-04-29 BIENNIAL STATEMENT 2014-04-01
120608002536 2012-06-08 BIENNIAL STATEMENT 2012-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State