Search icon

GDS IMAGING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GDS IMAGING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Sep 2000 (25 years ago)
Entity Number: 2557150
ZIP code: 10707
County: Westchester
Place of Formation: New York
Address: 775 Scarsdale Rd., Unit 4, Tuckahoe, NY, United States, 10707

Contact Details

Phone +1 718-367-8370

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID H STEMERMAN, MD Chief Executive Officer 24 RAY PLACE, UNIT 1-1, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
GDS IMAGING, P.C. DOS Process Agent 775 Scarsdale Rd., Unit 4, Tuckahoe, NY, United States, 10707

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 24 RAY PLACE, UNIT 1-1, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-12-09 2024-12-09 Address 2430 DAVIDSON AVE., 2ND FLOOR, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2017-05-08 2024-12-09 Address 2430 DAVIDSON AVE., 2ND FLOOR, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2017-05-08 2024-12-09 Address 2430 DAVIDSON AVE., 2ND FLOOR, BRONX, NY, 10468, USA (Type of address: Service of Process)
2010-10-07 2017-05-08 Address 2365 BOSTON POST ROAD / #101, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209002151 2024-12-09 BIENNIAL STATEMENT 2024-12-09
200903061064 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180904007414 2018-09-04 BIENNIAL STATEMENT 2018-09-01
170508006409 2017-05-08 BIENNIAL STATEMENT 2016-09-01
140923006466 2014-09-23 BIENNIAL STATEMENT 2014-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State