Search icon

RIVERHILL MRI SPECIALISTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVERHILL MRI SPECIALISTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 29 Oct 1999 (26 years ago)
Date of dissolution: 27 Dec 2024
Entity Number: 2434526
ZIP code: 33907
County: Westchester
Place of Formation: New York
Address: 2234 COLONIAL BLVD, FT MYERS, FL, United States, 33907
Principal Address: 2234 COLONIAL BLVD, FORT MYERS, FL, United States, 33907

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2234 COLONIAL BLVD, FT MYERS, FL, United States, 33907

Chief Executive Officer

Name Role Address
DR DANIEL DOSORETZ Chief Executive Officer 2234 COLONIAL BLVD, FORT MYERS, FL, United States, 33907

National Provider Identifier

NPI Number:
1609958727

Authorized Person:

Name:
EUGENE FERRARO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2085B0100X - Body Imaging Physician
Is Primary:
Yes

Contacts:

Fax:
2399317397
Fax:
9143766523

History

Start date End date Type Value
2006-05-04 2024-12-30 Address 2234 COLONIAL BLVD, FT MYERS, FL, 33907, USA (Type of address: Service of Process)
2001-11-16 2024-12-30 Address 2234 COLONIAL BLVD, FORT MYERS, FL, 33907, USA (Type of address: Chief Executive Officer)
1999-10-29 2006-05-04 Address 4020 DEL PRADO BLVD. S., SUITE A-1, CAPE CORAL, FL, 33904, USA (Type of address: Service of Process)
1999-10-29 2024-12-27 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241230018021 2024-12-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-27
111213002028 2011-12-13 BIENNIAL STATEMENT 2011-10-01
091027002635 2009-10-27 BIENNIAL STATEMENT 2009-10-01
080227002813 2008-02-27 BIENNIAL STATEMENT 2007-10-01
060504002908 2006-05-04 BIENNIAL STATEMENT 2005-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State