Search icon

PREFERRED MEDICAL IMAGING P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PREFERRED MEDICAL IMAGING P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Mar 2000 (25 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2479827
ZIP code: 11530
County: Westchester
Place of Formation: New York
Address: 1205 FRANKLIN AVE, STE 110, GARDEN CITY, NY, United States, 11530
Principal Address: 25 MILDRED PKWY, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1205 FRANKLIN AVE, STE 110, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
ROBERT SCOTT SCHEEP MD Chief Executive Officer 25 MILDRED PKWY, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
2000-03-01 2008-03-17 Address 25 MILDRED PARKWAY, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1841555 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
080317002523 2008-03-17 BIENNIAL STATEMENT 2008-03-01
000301000358 2000-03-01 CERTIFICATE OF INCORPORATION 2000-03-01

Court Cases

Court Case Summary

Filing Date:
2007-07-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
PREFERRED MEDICAL IMAGING P.C.
Party Role:
Plaintiff
Party Name:
PROGRESSIVE INSURANCE COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State