KISSENA MEDICAL IMAGING P.C.

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
Name | Role | Address |
---|---|---|
LAWRENCE N DIAMOND M.D. | Chief Executive Officer | 19 ACORN PONDS DR, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
KISSENA MEDICAL IMAGING P.C. | DOS Process Agent | 76 N BROADWAY, #2000, HICKSVILLE, NY, United States, 11801 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State