RFRS RADIOLOGY, P.C.

Name: | RFRS RADIOLOGY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 2005 (21 years ago) |
Entity Number: | 3156475 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 210 WEST 101ST STREET, #10C, NEW YORK, NY, United States, 10025 |
Contact Details
Phone +1 212-586-5700
Shares Details
Shares issued 200
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH J GOTTESMAN | Agent | SUITE #1105, 850 7TH AVENUE, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
JOSEPH J GOTTESMAN, MD | DOS Process Agent | 210 WEST 101ST STREET, #10C, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
JOSEPH J GOTTESMAN, MD | Chief Executive Officer | 210 WEST 101ST STREET, #10C, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-15 | 2021-01-04 | Address | 850 7TH AVE, SUITE #1105, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-01-09 | 2021-01-04 | Address | 850 7TH AVE, #1105, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2007-01-09 | 2013-01-15 | Address | 850 7TH AVE, SUITE #1105NUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-06-07 | 2007-01-09 | Address | SUITE #1105, 850 7TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-01-27 | 2006-06-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104061087 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
130115006442 | 2013-01-15 | BIENNIAL STATEMENT | 2013-01-01 |
110131002502 | 2011-01-31 | BIENNIAL STATEMENT | 2011-01-01 |
090106002687 | 2009-01-06 | BIENNIAL STATEMENT | 2009-01-01 |
070109002293 | 2007-01-09 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State