LARCHMONT IMAGING MANAGEMENT, LLC

Name: | LARCHMONT IMAGING MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jun 2003 (22 years ago) |
Entity Number: | 2917474 |
ZIP code: | 10707 |
County: | Westchester |
Place of Formation: | New York |
Address: | 775 Scarsdale Road,, Unit 4, Yonkers, NY, United States, 10707 |
Name | Role | Address |
---|---|---|
GILA KAMINSKY | DOS Process Agent | 775 Scarsdale Road,, Unit 4, Yonkers, NY, United States, 10707 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-09 | 2025-06-09 | Address | 775 Scarsdale Road,, Unit 4, Yonkers, NY, 10707, USA (Type of address: Service of Process) |
2017-05-15 | 2024-12-09 | Address | 2430 DAVIDSON AVE, 2ND FLOOR, BRONX, NY, 10468, USA (Type of address: Service of Process) |
2005-06-13 | 2017-05-15 | Address | TROUTMAN SANDERS LLP, 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
2003-06-10 | 2005-06-13 | Address | ATTN: ERIC D FADER, ESQ., 100 PARK AVE 12TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250609002152 | 2025-06-09 | BIENNIAL STATEMENT | 2025-06-09 |
241209004190 | 2024-12-09 | BIENNIAL STATEMENT | 2024-12-09 |
211123002845 | 2021-11-23 | BIENNIAL STATEMENT | 2021-11-23 |
170515002017 | 2017-05-15 | BIENNIAL STATEMENT | 2015-06-01 |
070702002190 | 2007-07-02 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State