Name: | COMPLETE RADIOLOGY READING SERVICES, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 May 2002 (23 years ago) |
Entity Number: | 2766960 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 400 POST AVE. - STE 104, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 400 POST AVE. - STE 104, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
ALLEN ROTHPEARL | Agent | 400 POST AVE. - STE 104, WESTBURY, NY, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-14 | 2007-10-03 | Address | 151 THE CRESCENT, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Registered Agent) |
2002-05-14 | 2007-10-03 | Address | 151 THE CRESCENT, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071003000932 | 2007-10-03 | CERTIFICATE OF CHANGE | 2007-10-03 |
070810000624 | 2007-08-10 | CERTIFICATE OF PUBLICATION | 2007-08-10 |
040804002106 | 2004-08-04 | BIENNIAL STATEMENT | 2004-05-01 |
020514000683 | 2002-05-14 | ARTICLES OF ORGANIZATION | 2002-05-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3217627705 | 2020-05-01 | 0235 | PPP | 500 OLD COUNTRY RD, GARDEN CITY, NY, 11530 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3333428708 | 2021-03-31 | 0235 | PPS | 500 Old Country Rd Ste 316, Garden City, NY, 11530-1944 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 12 Mar 2025
Sources: New York Secretary of State