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
Name | Role | Address |
---|---|---|
STEPHEN ROBINSON MD | DOS Process Agent | 23 ANPELL DR, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
STEPHEN ROBINSON, MD | Chief Executive Officer | 23 ANPELL DR, SCARSDALE, NY, United States, 10583 |
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) |
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