Name: | LONDON MEDICAL DIAGNOSTIC, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 2004 (21 years ago) |
Entity Number: | 3044660 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 10525 64th Ave, Forest Hills, NY, United States, 11375 |
Principal Address: | 108-17 85TH AVE, RICHMOND HILL, NY, United States, 11418 |
Contact Details
Phone +1 718-459-3494
Phone +1 718-513-4455
Phone +1 718-934-2211
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LONDON MEDICAL DIAGNOSTIC PC | DOS Process Agent | 10525 64th Ave, Forest Hills, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
ILYA BURSHTEYN | Chief Executive Officer | 108-17 85TH AVE, RICHMOND HILL, NY, United States, 11418 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-12-10 | 2023-12-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-10 | 2023-12-10 | Address | 108-17 85TH AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2023-04-24 | 2023-12-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-05-04 | 2023-12-10 | Address | 108-17 85TH AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2004-04-23 | 2023-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231210000118 | 2023-12-10 | BIENNIAL STATEMENT | 2022-04-01 |
180822000153 | 2018-08-22 | ANNULMENT OF DISSOLUTION | 2018-08-22 |
DP-2149797 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
100416002177 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
080603002089 | 2008-06-03 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State