RADIOLOGIC GROUP SERVICES, M.D., P.C.

Name: | RADIOLOGIC GROUP SERVICES, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1971 (54 years ago) |
Date of dissolution: | 22 Mar 2007 |
Entity Number: | 310445 |
ZIP code: | 13215 |
County: | Onondaga |
Place of Formation: | New York |
Address: | COMMUNITY GENERAL HOSPITAL, SYRACUSE, NY, United States, 13215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | COMMUNITY GENERAL HOSPITAL, SYRACUSE, NY, United States, 13215 |
Name | Role | Address |
---|---|---|
DEAN MELVILLE | Chief Executive Officer | COMMUNITY GENERAL HOSPITAL, DEPT OF RADIOLOGY, SYRACUSE, NY, United States, 13215 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-16 | 2001-07-13 | Address | COMMUNITY GENERAL HOSPITAL, DEPT OF RADIOLOGY, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer) |
1993-04-05 | 1997-07-16 | Address | COMMUNITY GENERAL HOSPITAL, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer) |
1971-07-01 | 1993-04-05 | Address | %COMMUNITY GENERAL HOSP., SYRACUSE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070322000423 | 2007-03-22 | CERTIFICATE OF DISSOLUTION | 2007-03-22 |
050927002482 | 2005-09-27 | BIENNIAL STATEMENT | 2005-07-01 |
030715002349 | 2003-07-15 | BIENNIAL STATEMENT | 2003-07-01 |
C321167-2 | 2002-09-12 | ASSUMED NAME CORP INITIAL FILING | 2002-09-12 |
010713002853 | 2001-07-13 | BIENNIAL STATEMENT | 2001-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State