Name: | DIAGNOSTIC IMAGING ASSOCIATES, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 20 Oct 2000 (25 years ago) |
Date of dissolution: | 16 Jun 2017 |
Entity Number: | 2565396 |
ZIP code: | 11758 |
County: | Blank |
Place of Formation: | New York |
Address: | 4160 MERRICK RD., MASSAPEQUA, NY, United States, 11758 |
Principal Address: | 4160 MERRICK RD, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
RICHARD STAPEN | DOS Process Agent | 4160 MERRICK RD., MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-19 | 2007-10-29 | Address | 1120 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2000-10-20 | 2005-09-19 | Address | ATTENTION:ELLEN F. KESSLER,ESQ, 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170616000577 | 2017-06-16 | NOTICE OF WITHDRAWAL | 2017-06-16 |
160108002043 | 2016-01-08 | FIVE YEAR STATEMENT | 2015-10-01 |
101014002352 | 2010-10-14 | FIVE YEAR STATEMENT | 2010-10-01 |
071029000307 | 2007-10-29 | CERTIFICATE OF CHANGE | 2007-10-29 |
050919002429 | 2005-09-19 | FIVE YEAR STATEMENT | 2005-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State