Search icon

IMAGING ON CALL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: IMAGING ON CALL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 15 Feb 2002 (23 years ago)
Date of dissolution: 29 Dec 2011
Entity Number: 2732415
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 695 DUTCHESS TURNPIKE, ST 105, POUGHKEEPSIE, NY, United States, 12603
Principal Address: 695 DUTCHESS TURNPIKE, STE 105, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR JOEL CANTER Chief Executive Officer 695 DUTCHESS TURNPIKE, STE 105, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 695 DUTCHESS TURNPIKE, ST 105, POUGHKEEPSIE, NY, United States, 12603

Form 5500 Series

Employer Identification Number (EIN):
020597763
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2005-10-19 2006-03-10 Address 695 DUTCHESS TURNPIKE ST, STE 205, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2005-10-19 2006-03-10 Address 695 DUTCHESS TURNPIKE, STE 205, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
2004-06-08 2005-10-19 Address 169 MYERS CORNERS RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2004-06-08 2005-10-19 Address 169 MYERS CORNERS RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
2004-06-08 2005-08-19 Address 169 MYERS CORNERS RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111229000354 2011-12-29 CERTIFICATE OF DISSOLUTION 2011-12-29
100303002938 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080208003174 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060310002081 2006-03-10 BIENNIAL STATEMENT 2006-02-01
051019002046 2005-10-19 AMENDMENT TO BIENNIAL STATEMENT 2004-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State