Search icon

ELMONT IMAGING & DIAGNOSTIC, P.C.

Company Details

Name: ELMONT IMAGING & DIAGNOSTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Mar 1998 (27 years ago)
Entity Number: 2233767
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 400 POST AVE / SUITE 200, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ALLEN ROTHPEARL Agent 400 POST AVENUE STE 104, WESTBURY, NY, 11590

Chief Executive Officer

Name Role Address
ALLEN ROTHPEARL MD Chief Executive Officer 400 POST AVE / SUITE 200, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 POST AVE / SUITE 200, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2007-11-20 2012-05-10 Address 400 POST AVE, STE 104, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2007-11-20 2012-05-10 Address 400 POST AVE, STE 104, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2007-11-20 2012-05-10 Address 400 POST AVE, STE 104, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2007-10-01 2007-11-20 Address 400 POST AVENUE STE 104, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2002-02-07 2007-10-01 Address 5601 FLATLANDS AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160301006555 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140421006217 2014-04-21 BIENNIAL STATEMENT 2014-03-01
120510002413 2012-05-10 BIENNIAL STATEMENT 2012-03-01
101029002769 2010-10-29 BIENNIAL STATEMENT 2010-03-01
080707002960 2008-07-07 BIENNIAL STATEMENT 2008-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State