Search icon

PROSCAN IMAGING P.C.

Company Details

Name: PROSCAN IMAGING P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 18 Oct 2002 (23 years ago)
Date of dissolution: 19 Nov 2019
Entity Number: 2824527
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: 2430 DAVIDSON AVE. 2ND FLOOR, 2ND FLOOR, BRONX, NY, United States, 10468
Principal Address: 2430 DAVIDSON AVE, 2ND FLOOR, BRONX, NY, United States, 10468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID STEMERMAN Chief Executive Officer 2430 DAVIDSON AVE, 2ND FLOOR, BRONX, NY, United States, 10468

DOS Process Agent

Name Role Address
PROSCAN IMAGING P.C. DOS Process Agent 2430 DAVIDSON AVE. 2ND FLOOR, 2ND FLOOR, BRONX, NY, United States, 10468

History

Start date End date Type Value
2017-05-30 2018-11-28 Address 2430 DAVIDSON AVE. 2ND FLOOR, BRONX, NY, 10468, USA (Type of address: Service of Process)
2012-10-18 2017-05-15 Address 2365 BOSTON POST RD STE 101, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2008-10-08 2012-10-18 Address 2365 BOSTEN POST RD STE 101, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2004-11-16 2008-10-08 Address 1111 E TREMONT AVE, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
2004-11-16 2017-05-15 Address 2365 BOSTON POST RD / #101, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191119000883 2019-11-19 CERTIFICATE OF DISSOLUTION 2019-11-19
181128006122 2018-11-28 BIENNIAL STATEMENT 2018-10-01
170530000947 2017-05-30 CERTIFICATE OF CHANGE 2017-05-30
170515002016 2017-05-15 AMENDMENT TO BIENNIAL STATEMENT 2016-10-01
161006006093 2016-10-06 BIENNIAL STATEMENT 2016-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State