JAMESTOWN RADIOLOGISTS, P. C.

Name: | JAMESTOWN RADIOLOGISTS, P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1972 (53 years ago) |
Entity Number: | 247973 |
ZIP code: | 14702 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | PO BOX 788, JAMESTOWN, NY, United States, 14702 |
Principal Address: | 2101 Cedar Brook, Lakewood, NY, United States, 14750 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
PETER NICHOLSON, M.D. | Chief Executive Officer | 2101 CEDAR BROOK, LAKEWOOD, NY, United States, 14750 |
Name | Role | Address |
---|---|---|
JAMESTOWN RADIOLOGISTS, P. C. | DOS Process Agent | PO BOX 788, JAMESTOWN, NY, United States, 14702 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-19 | 2025-05-21 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 100 |
2024-05-15 | 2025-02-19 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 100 |
2024-03-19 | 2024-05-15 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 100 |
2024-02-01 | 2024-02-01 | Address | 2101 CEDAR BROOK, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-03-19 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201037593 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
201217060150 | 2020-12-17 | BIENNIAL STATEMENT | 2020-12-01 |
200318060077 | 2020-03-18 | BIENNIAL STATEMENT | 2018-12-01 |
161205008475 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141216006575 | 2014-12-16 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State