Search icon

NEW HYDE PARK IMAGING, P.C.

Company Details

Name: NEW HYDE PARK IMAGING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 29 Mar 2005 (20 years ago)
Date of dissolution: 17 May 2017
Entity Number: 3183803
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 31 SADDLE LANE, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 SADDLE LANE, ROSLYN HEIGHTS, NY, United States, 11577

Agent

Name Role Address
MANI USHYAROV Agent 31 SADDLE LANE, ROSLYN HEIGHTS, NY, 11577

Chief Executive Officer

Name Role Address
MANI USHYAROV Chief Executive Officer 31 SADDLE LANE, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2009-01-13 2011-03-31 Address 85-91 SANTIAGO ST, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2009-01-13 2011-03-31 Address 85-91 SANTIAGO ST, HOLLIS, NY, 11423, USA (Type of address: Principal Executive Office)
2007-11-20 2009-01-13 Address 400 POST AVE, STE 104, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2007-11-20 2009-01-13 Address 400 POST AVE, STE 104, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2007-10-01 2013-07-18 Address 400 POST AVE STE 104, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170517000908 2017-05-17 CERTIFICATE OF DISSOLUTION 2017-05-17
170313006137 2017-03-13 BIENNIAL STATEMENT 2017-03-01
150318006000 2015-03-18 BIENNIAL STATEMENT 2015-03-01
130718001173 2013-07-18 CERTIFICATE OF CHANGE 2013-07-18
130311006133 2013-03-11 BIENNIAL STATEMENT 2013-03-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State