Search icon

IMAGING ON CALL, LLC

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

CIK number:
0001173612
Phone:
8452988155

Latest Filings

Form type:
424B3
File number:
333-169107-29
Filing date:
2011-01-18
File:
Form type:
EFFECT
File number:
333-169107-29
Filing date:
2011-01-13
File:
Form type:
S-4/A
File number:
333-169107-29
Filing date:
2011-01-10
File:
Form type:
REGDEX/A
File number:
021-43555
Filing date:
2002-06-18
File:
Form type:
REGDEX
File number:
021-43555
Filing date:
2002-05-14
File:

Form 5500 Series

Employer Identification Number (EIN):
043649213
Plan Year:
2010
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
36
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State