Search icon

PARKWAY IMAGING & DIAGNOSTIC P.C.

Company Details

Name: PARKWAY IMAGING & DIAGNOSTIC P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Mar 2004 (21 years ago)
Entity Number: 3021065
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 865 MERRICK AVE, SUITE 75N, WESBURY, NY, United States, 11590

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
PARKWAY IMAGING & DIAGNOSTIC P.C. Agent 400 POST AVENUE STE 104, WESTBURY, NY, 11590

DOS Process Agent

Name Role Address
ALLEN ROTHPEARL DOS Process Agent 865 MERRICK AVE, SUITE 75N, WESBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
ALLEN ROTHPEARL Chief Executive Officer 865 MERRICK AVE, SUITE 75N, WESBURY, NY, United States, 11590

History

Start date End date Type Value
2012-05-10 2018-03-09 Address 400 POST AVE / SUITE 200, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2012-05-10 2018-03-09 Address 400 POST AVE / SUITE 200, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2012-05-10 2018-03-09 Address 400 POST AVE / SUITE 200, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2007-11-20 2012-05-10 Address 400 POST AVE, STE 104, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2007-11-20 2012-05-10 Address 400 POST AVE, STE 104, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180309006205 2018-03-09 BIENNIAL STATEMENT 2018-03-01
160301006549 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140421006211 2014-04-21 BIENNIAL STATEMENT 2014-03-01
120510002709 2012-05-10 BIENNIAL STATEMENT 2012-03-01
101101002343 2010-11-01 BIENNIAL STATEMENT 2010-03-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State