Name: | WESTERN NASSAU DIAGNOSTIC IMAGING SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 2000 (25 years ago) |
Entity Number: | 2521364 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 400 POST AVE, STE 200, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLEN ROTHPEARL | Agent | 400 POST AVENUE STE 104, WESTBURY, NY, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 POST AVE, STE 200, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
ALLEN ROTHPEARL MD | Chief Executive Officer | 400 POST AVE, STE 200, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-20 | 2012-07-27 | Address | 400 POST AVE, STE 104, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2007-11-20 | 2012-07-27 | Address | 400 POST AVE, STE 104, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2007-10-01 | 2012-07-27 | Address | 400 POST AVENUE STE 104, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2002-09-04 | 2007-11-20 | Address | ALLEN ROTHPEARL, 115 WEST SUNRISE HIGHWAY, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
2002-09-04 | 2007-11-20 | Address | 2001 MARCUS AVE. W 83, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160601006220 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140605006737 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
120727002995 | 2012-07-27 | BIENNIAL STATEMENT | 2012-06-01 |
101101002357 | 2010-11-01 | BIENNIAL STATEMENT | 2011-06-01 |
080616002210 | 2008-06-16 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State