Search icon

KISSENA MEDICAL IMAGING P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KISSENA MEDICAL IMAGING P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jul 2002 (23 years ago)
Entity Number: 2785443
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 76 N BROADWAY, #2000, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE N DIAMOND M.D. Chief Executive Officer 19 ACORN PONDS DR, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
KISSENA MEDICAL IMAGING P.C. DOS Process Agent 76 N BROADWAY, #2000, HICKSVILLE, NY, United States, 11801

National Provider Identifier

NPI Number:
1992882682

Authorized Person:

Name:
DR. LAWRENCE N DIAMOND
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
Yes

Contacts:

Fax:
7189611665

History

Start date End date Type Value
2018-07-17 2020-07-10 Address 76 N BROADWAY, #2000, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2014-07-02 2018-07-17 Address 140-15 HOLLY AVENUE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2014-07-02 2018-07-17 Address 140-15 HOLLY AVENUE, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2014-07-02 2018-07-17 Address 140-15 HOLLY AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2012-07-25 2014-07-02 Address 25 OLDFIELD, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200710060129 2020-07-10 BIENNIAL STATEMENT 2020-07-01
180717006073 2018-07-17 BIENNIAL STATEMENT 2018-07-01
160715006077 2016-07-15 BIENNIAL STATEMENT 2016-07-01
140702006130 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120725006005 2012-07-25 BIENNIAL STATEMENT 2012-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State