Search icon

SHARP RADIOLOGY P.C.

Company Details

Name: SHARP RADIOLOGY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 07 Oct 2002 (23 years ago)
Date of dissolution: 04 Dec 2008
Entity Number: 2819669
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2687 CONEY ISLAND AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11235
Principal Address: 183 SAGAMORE DR, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2687 CONEY ISLAND AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
CHARLES L COOPER MD Chief Executive Officer 183 SAGAMORE DR, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2007-05-22 2007-08-20 Address 183 SAGAMORE DR, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2004-12-28 2007-05-22 Address 275 BIRCHWOOD PARK DR, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2004-12-28 2007-05-22 Address 275 BIRCHWOOD PARK DR, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2002-10-07 2007-05-22 Address 275 BIRCHWOOD PARK DRIVE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081204000322 2008-12-04 CERTIFICATE OF DISSOLUTION 2008-12-04
070820000900 2007-08-20 CERTIFICATE OF AMENDMENT 2007-08-20
070522002780 2007-05-22 BIENNIAL STATEMENT 2006-10-01
041228002538 2004-12-28 BIENNIAL STATEMENT 2004-10-01
021007000006 2002-10-07 CERTIFICATE OF INCORPORATION 2002-10-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000744 Other Contract Actions 2010-02-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-02-01
Termination Date 2011-03-18
Date Issue Joined 2010-06-09
Section 1332
Sub Section BC
Status Terminated

Parties

Name PNCEF, LLC
Role Plaintiff
Name SHARP RADIOLOGY P.C.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State