Name: | IMAGING ON CALL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jan 2002 (23 years ago) |
Entity Number: | 2724917 |
ZIP code: | 12207 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2021-10-22 | 2024-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-01-03 | 2021-10-22 | Address | 695 DUTCHESS TURNPIKE STE. 105, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
2005-09-26 | 2011-01-03 | Address | 695 DUTCHESS TURNPIKE STE 105, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
2004-03-08 | 2005-09-26 | Address | 169 MYERS CORNERS RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
2002-01-29 | 2004-03-08 | Address | 169 MYERS COMERS ROAD, P.O. BOX 1790, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102000530 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220103000403 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
211022000648 | 2021-10-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-21 |
200826060185 | 2020-08-26 | BIENNIAL STATEMENT | 2020-01-01 |
180221006143 | 2018-02-21 | BIENNIAL STATEMENT | 2018-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State