Search icon

DOWNSTATE RADIOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DOWNSTATE RADIOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Oct 2004 (21 years ago)
Entity Number: 3110805
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 119 Fifth Avenue, New York, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
NINA KOTTLER MD Chief Executive Officer 2330 UTAH AVE, SUITE 200, EL SEGUNDO, CA, United States, 90245

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 2330 UTAH AVE STE 200, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 2330 UTAH AVE, SUITE 200, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer)
2020-10-30 2024-10-04 Address 2330 UTAH AVE STE 200, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer)
2020-01-22 2024-10-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-04-04 2020-01-22 Address ATTN:MARSHALL J. GLUCK, ESQ., 875 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004000015 2024-10-04 BIENNIAL STATEMENT 2024-10-04
221010000812 2022-10-10 BIENNIAL STATEMENT 2022-10-01
201030060317 2020-10-30 BIENNIAL STATEMENT 2020-10-01
200122000541 2020-01-22 CERTIFICATE OF AMENDMENT 2020-01-22
181001006695 2018-10-01 BIENNIAL STATEMENT 2018-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State