Search icon

YONKERS RADIOLOGY, P.C.

Company Details

Name: YONKERS RADIOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Feb 1999 (26 years ago)
Entity Number: 2344122
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 23 ANPELL DR, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN ROBINSON MD DOS Process Agent 23 ANPELL DR, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
STEPHEN ROBINSON, MD Chief Executive Officer 23 ANPELL DR, SCARSDALE, NY, United States, 10583

Form 5500 Series

Employer Identification Number (EIN):
134036911
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2019-02-06 2021-02-01 Address 23 ANPELL DRIVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2007-02-12 2019-02-06 Address 23 ANPELL DR, SCARSDALE, NY, 10533, USA (Type of address: Service of Process)
1999-02-09 2007-02-12 Address ATTN: ERIC D. FADER, ESQ., 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201060064 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060387 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201006956 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150204006640 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130211006245 2013-02-11 BIENNIAL STATEMENT 2013-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State