Name: | U.S. DIAGNOSTICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 2005 (20 years ago) |
Entity Number: | 3184217 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 304 PARK AVENUE SOUTH, STE 208, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 100000
Share Par Value 0.01
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | U.S. DIAGNOSTICS INC., MISSISSIPPI | 972081 | MISSISSIPPI |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 304 PARK AVENUE SOUTH, STE 208, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-05 | 2021-08-05 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
2021-08-05 | 2021-08-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-01-12 | 2021-08-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-01-12 | 2021-08-05 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
2005-03-30 | 2007-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-03-30 | 2005-05-18 | Address | 304 PARK AVENUE SOUTH STE #208, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070112000594 | 2007-01-12 | CERTIFICATE OF AMENDMENT | 2007-01-12 |
050518000412 | 2005-05-18 | CERTIFICATE OF CHANGE | 2005-05-18 |
050330000519 | 2005-03-30 | CERTIFICATE OF INCORPORATION | 2005-03-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3207267700 | 2020-05-01 | 0202 | PPP | 711 THIRD AVENUE SUITE 1502, NEW YORK, NY, 10017 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0800003 | Trademark | 2008-01-02 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | U.S. DIAGNOSTICS INC. |
Role | Plaintiff |
Name | HOME AIDE DIAGNOSTICS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2005-08-31 |
Termination Date | 2005-10-13 |
Date Issue Joined | 2005-10-07 |
Section | 1125 |
Status | Terminated |
Parties
Name | U.S. DIAGNOSTICS INC. |
Role | Plaintiff |
Name | INFOPIA CO., LTD. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State