Search icon

GOTHAM DIAGNOSTIC IMAGING, P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1915-25 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
MICHAEL B SINGER Chief Executive Officer 1915-25 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

National Provider Identifier

NPI Number:
1265474779

Authorized Person:

Name:
MICHAEL BARRY SINGER
Role:
MEDICAL DIRECTOR OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QR0200X - Radiology Clinic/Center
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
134313701
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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