Search icon

CENTRAL NASSAU DIAGNOSTIC IMAGING, P.C.

Company Details

Name: CENTRAL NASSAU DIAGNOSTIC IMAGING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 11 Feb 2003 (22 years ago)
Date of dissolution: 17 May 2017
Entity Number: 2868491
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 31 SADDLE LANE, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
ALLEN ROTHPEARL Agent 400 POST AVENUE STE 104, WESTBURY, NY, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 SADDLE LANE, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
MANI USHYAROV Chief Executive Officer 31 SADDLE LANE, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2009-02-17 2011-02-23 Address 85-91 SANTIAGO STREET, HOLLIS, NY, 11423, USA (Type of address: Service of Process)
2009-01-13 2011-02-23 Address 85-91 SANTIAGO STREET, HOLLIS, NY, 11423, USA (Type of address: Principal Executive Office)
2009-01-13 2011-02-23 Address 85-91 SANTIAGO STREET, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2007-11-20 2009-01-13 Address 400 POST AVE, STE 104, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2007-11-20 2009-01-13 Address 400 POST AVE, STE 104, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170517000935 2017-05-17 CERTIFICATE OF DISSOLUTION 2017-05-17
130304002248 2013-03-04 BIENNIAL STATEMENT 2013-02-01
110223002780 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090217002980 2009-02-17 BIENNIAL STATEMENT 2009-02-01
090113002058 2009-01-13 AMENDMENT TO BIENNIAL STATEMENT 2007-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State