NEW YORK MEDICAL IMAGING ASSOCIATES, P.C.

Name: | NEW YORK MEDICAL IMAGING ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1972 (53 years ago) |
Entity Number: | 328563 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 165 EAST 84TH STREET, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL MAKLANSKY, MD | Chief Executive Officer | 165 EAST 84TH STREET, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
DANIEL MAKLANSKY | DOS Process Agent | 165 EAST 84TH STREET, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-28 | 2025-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-08 | 2021-09-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-05-15 | 2012-06-12 | Address | 165 EAST 84TH STREET, NEW YORK, NY, 10028, 2049, USA (Type of address: Service of Process) |
2002-10-04 | 2008-04-14 | Name | MAKLANSKY, GRUNTHER, KURZBAN, COHEN, ZIMMER, HYMAN & BERSON, M.D., P.C. |
1992-12-23 | 2006-05-15 | Address | 1075 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140703002157 | 2014-07-03 | BIENNIAL STATEMENT | 2014-04-01 |
120612002735 | 2012-06-12 | BIENNIAL STATEMENT | 2012-04-01 |
100514002472 | 2010-05-14 | BIENNIAL STATEMENT | 2010-04-01 |
080414000146 | 2008-04-14 | CERTIFICATE OF AMENDMENT | 2008-04-14 |
080407002338 | 2008-04-07 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State