Name: | GOTHAM DIAGNOSTIC IMAGING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 2005 (20 years ago) |
Entity Number: | 3272350 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1915-25 CENTRAL PARK AVE, YONKERS, NY, United States, 10710 |
Contact Details
Phone +1 914-761-8287
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1915-25 CENTRAL PARK AVE, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
MICHAEL B SINGER | Chief Executive Officer | 1915-25 CENTRAL PARK AVE, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-28 | 2025-04-30 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2007-11-01 | 2010-01-22 | Address | 505 E 79TH ST APT 14B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2007-11-01 | 2010-01-22 | Address | 505 E 79TH ST APT 14B, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2005-10-24 | 2023-07-28 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2005-10-24 | 2010-01-22 | Address | 505 EAST 79TH STREET, APT. 14B, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171006006025 | 2017-10-06 | BIENNIAL STATEMENT | 2017-10-01 |
141107006803 | 2014-11-07 | BIENNIAL STATEMENT | 2013-10-01 |
111110002268 | 2011-11-10 | BIENNIAL STATEMENT | 2011-10-01 |
100122002659 | 2010-01-22 | BIENNIAL STATEMENT | 2009-10-01 |
071101002405 | 2007-11-01 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State