Name: | MEDICAL ARTS RADIOLOGICAL GROUP, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1970 (55 years ago) |
Entity Number: | 298869 |
ZIP code: | 11755 |
County: | Suffolk |
Place of Formation: | New York |
Address: | C/O PURE MAMMOGRAPHY, 570 SMITH HAVEN MALL, LAKE GROVE, NY, United States, 11755 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN TUZINKIEWICZ | DOS Process Agent | C/O PURE MAMMOGRAPHY, 570 SMITH HAVEN MALL, LAKE GROVE, NY, United States, 11755 |
Name | Role | Address |
---|---|---|
STEVEN TUZINKIEWICZ | Chief Executive Officer | C/O PURE MAMMOGRAPHY, 570 SMITH HAVEN, LAKE GROVE, NY, United States, 11755 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-06 | 2025-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-16 | 2023-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-11-13 | 2020-11-04 | Address | 214 WALL STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2014-11-13 | 2020-11-04 | Address | 214 WALL STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2012-11-16 | 2014-11-13 | Address | 375 EAST MAIN ST, SUITE 12, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201104060704 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
181109006327 | 2018-11-09 | BIENNIAL STATEMENT | 2018-11-01 |
161102007029 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
151230000741 | 2015-12-30 | CERTIFICATE OF MERGER | 2016-01-01 |
141113006182 | 2014-11-13 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State