Search icon

OLD DORP RADIOLOGICAL GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: OLD DORP RADIOLOGICAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 15 Mar 1972 (53 years ago)
Date of dissolution: 31 May 2001
Entity Number: 325609
ZIP code: 12308
County: Schenectady
Place of Formation: New York
Address: SCHAFFER HEIGHTS, 107 NOTT TERRACE, SUITE 100, SCHENECTADY, NY, United States, 12308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES MOONEY DOS Process Agent SCHAFFER HEIGHTS, 107 NOTT TERRACE, SUITE 100, SCHENECTADY, NY, United States, 12308

Chief Executive Officer

Name Role Address
JAY MALDE Chief Executive Officer SCHAFFER HEIGHTS, 107 NOTT TERRACE SUITE 100, SCHENECTADY, NY, United States, 12308

History

Start date End date Type Value
1998-03-26 2000-03-30 Address 600 MCCLELLAN ST, SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office)
1998-03-26 2000-03-30 Address 2546 BALLTOWN RD, STE 100, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)
1994-03-23 2000-03-30 Address 600 MCCLELLAN STREET, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
1993-04-29 1998-03-26 Address 600 MCCLELLAN STREET, SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office)
1993-04-29 1994-03-23 Address 600 MCCLELLAN STREET, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20071116008 2007-11-16 ASSUMED NAME LLC INITIAL FILING 2007-11-16
010531000398 2001-05-31 CERTIFICATE OF DISSOLUTION 2001-05-31
000330002245 2000-03-30 BIENNIAL STATEMENT 2000-03-01
980326002498 1998-03-26 BIENNIAL STATEMENT 1998-03-01
940323002030 1994-03-23 BIENNIAL STATEMENT 1994-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State