Name: | CENTRAL RADIOLOGY SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1998 (27 years ago) |
Entity Number: | 2235835 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 865 MERRICK AVE SUITE 75N, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLEN ROTHPEARL | Chief Executive Officer | 865 MERRICK AVE SUITE 75N, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
CENTRAL RADIOLOGY SERVICES, P.C. | DOS Process Agent | 865 MERRICK AVE SUITE 75N, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
ALLEN ROTHPEARL | Agent | 400 POST AVENUE STE 104, WESTBURY, NY, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-10 | 2018-03-09 | Address | 400 POST AVE / SUITE 200, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2012-05-10 | 2018-03-09 | Address | 400 POST AVE / SUITE 200, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2012-05-10 | 2018-03-09 | Address | 400 POST AVE / SUITE 200, 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: 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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180309006211 | 2018-03-09 | BIENNIAL STATEMENT | 2018-03-01 |
160301006559 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140421006215 | 2014-04-21 | BIENNIAL STATEMENT | 2014-03-01 |
120510002399 | 2012-05-10 | BIENNIAL STATEMENT | 2012-03-01 |
101101002372 | 2010-11-01 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State