Name: | RADIOLOGY ASSOCIATES OF POUGHKEEPSIE, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Mar 1999 (26 years ago) |
Date of dissolution: | 22 Sep 2017 |
Entity Number: | 2352519 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 85 CIVIC CENTER PLAZA, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 85 CIVIC CENTER PLAZA, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-28 | 2013-04-15 | Address | 12 RAYMOND AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
2001-04-05 | 2005-03-28 | Address | ATTN RADIOLOGY, 241 NORTH RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
1999-03-04 | 2001-04-05 | Address | 163 FAIRWAY DRIVE, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170922000359 | 2017-09-22 | CERTIFICATE OF DISSOLUTION | 2017-09-22 |
130415002705 | 2013-04-15 | BIENNIAL STATEMENT | 2013-03-01 |
110407002830 | 2011-04-07 | BIENNIAL STATEMENT | 2011-03-01 |
090303002146 | 2009-03-03 | BIENNIAL STATEMENT | 2009-03-01 |
070301002169 | 2007-03-01 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State