Search icon

MEDICAL IMAGING OF MANHATTAN, LLC

Company Details

Name: MEDICAL IMAGING OF MANHATTAN, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 May 2000 (25 years ago)
Entity Number: 2512187
ZIP code: 90025
County: New York
Place of Formation: New York
Address: 1510 COTNER AVE, LOS ANGELES, CA, United States, 90025

DOS Process Agent

Name Role Address
JEFFREY LINDEN DOS Process Agent 1510 COTNER AVE, LOS ANGELES, CA, United States, 90025

National Provider Identifier

NPI Number:
1235288580
Certification Date:
2020-04-15

Authorized Person:

Name:
MRS. MARCI WILSON-DANIEL
Role:
ACCOUNTING SUPERVISOR
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
133497895
Plan Year:
2014
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2010-05-27 2016-05-17 Address PRYOR CASHMAN LLP, 7 TIMES SQUARE, 40TH FLR, NEW YORK, NY, 10036, 6569, USA (Type of address: Service of Process)
2000-05-19 2010-05-27 Address PRYOR CASHMAN SHERMAN & FLYNN, 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180515006369 2018-05-15 BIENNIAL STATEMENT 2018-05-01
160517006397 2016-05-17 BIENNIAL STATEMENT 2016-05-01
140505006473 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120517006259 2012-05-17 BIENNIAL STATEMENT 2012-05-01
100527002033 2010-05-27 BIENNIAL STATEMENT 2010-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State