Search icon

STAND-UP MRI OF QUEENS, P.C.

Company Details

Name: STAND-UP MRI OF QUEENS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Mar 2003 (22 years ago)
Entity Number: 2885066
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 167-20 UNION TURNPIKE, FLUSHING, NY, United States, 11366
Principal Address: 167-20 UNION TPKE, FLUSHING, NY, United States, 11366

Contact Details

Phone +1 718-969-6222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN M HERSHOWITZ Chief Executive Officer P.O. BOX 1001, QUOGUE, NY, United States, 11959

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 167-20 UNION TURNPIKE, FLUSHING, NY, United States, 11366

History

Start date End date Type Value
2025-03-31 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-28 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-25 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-25 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-04 2025-03-04 Address 134 WHEATLEY RD, BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-04 2025-03-04 Address P.O. BOX 1001, QUOGUE, NY, 11959, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-06 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-03 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250304003159 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230630003197 2023-06-30 BIENNIAL STATEMENT 2023-03-01
211215002691 2021-12-15 BIENNIAL STATEMENT 2021-12-15
190322060140 2019-03-22 BIENNIAL STATEMENT 2019-03-01
170322006200 2017-03-22 BIENNIAL STATEMENT 2017-03-01
150415006190 2015-04-15 BIENNIAL STATEMENT 2015-03-01
130412002063 2013-04-12 BIENNIAL STATEMENT 2013-03-01
120531002476 2012-05-31 BIENNIAL STATEMENT 2011-03-01
090319002451 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070416000137 2007-04-16 CERTIFICATE OF CHANGE 2007-04-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State