Search icon

INNER IMAGING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: INNER IMAGING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 2001 (24 years ago)
Entity Number: 2621092
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 307 EAST 63RD STGROUND FL, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 307 EAST 63RD STGROUND FL, NEW YORK, NY, United States, 10065

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001159128

Latest Filings

Form type:
REGDEX
File number:
021-40196
Filing date:
2003-01-08
File:
Form type:
REGDEX/A
File number:
021-40196
Filing date:
2002-02-15
File:

National Provider Identifier

NPI Number:
1780806307

Authorized Person:

Name:
DR. STEVEN BERGMANN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207UN0901X - Nuclear Cardiology Physician
Is Primary:
No
Selected Taxonomy:
2085B0100X - Body Imaging Physician
Is Primary:
No

Contacts:

Fax:
2127772008

History

Start date End date Type Value
2003-03-04 2008-12-26 Address ATTN STEPHEN NELSON, 67 IRVING PL, GRND FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2001-03-27 2003-03-04 Address ATTN: NAHUM L. GORDON, ESQ., 292 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130416006368 2013-04-16 BIENNIAL STATEMENT 2013-03-01
110422002069 2011-04-22 BIENNIAL STATEMENT 2011-03-01
090316003368 2009-03-16 BIENNIAL STATEMENT 2009-03-01
081226000532 2008-12-26 CERTIFICATE OF CHANGE (BY AGENT) 2008-12-26
070307002016 2007-03-07 BIENNIAL STATEMENT 2007-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State