Name: | HUDSON VALLEY IMAGING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 2002 (23 years ago) |
Entity Number: | 2773848 |
ZIP code: | 10567 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1980 CROMPOND RD, CORTLANDT MANOR, NY, United States, 10567 |
Principal Address: | 61 COUNTRY RIDGE DRIVE, RYE BROOK, NY, United States, 10573 |
Contact Details
Phone +1 914-734-3945
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1980 CROMPOND RD, CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
MAURICE POPLAUSKY | Chief Executive Officer | 61 COUNTRY RIDGE DRIVE, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-18 | 2023-06-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-09 | 2023-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-09-02 | 2006-06-26 | Address | 470 N RIDGE ST, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2004-09-02 | 2006-06-26 | Address | 470 N RIDGE ST, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
2002-06-03 | 2022-11-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120724002430 | 2012-07-24 | BIENNIAL STATEMENT | 2012-06-01 |
100709003027 | 2010-07-09 | BIENNIAL STATEMENT | 2010-06-01 |
080626002815 | 2008-06-26 | BIENNIAL STATEMENT | 2008-06-01 |
060626002447 | 2006-06-26 | BIENNIAL STATEMENT | 2006-06-01 |
040902002455 | 2004-09-02 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State