Search icon

SPACE DIAGNOSTIC CENTER, INC.

Company Details

Name: SPACE DIAGNOSTIC CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 1972 (53 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 331005
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1201 OCEAN PKWAY, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID WOHLSTETTER DOS Process Agent 1201 OCEAN PKWAY, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
FRED BORDOFF Chief Executive Officer 521 E 19TH ST, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
1986-10-01 1993-02-25 Address 925 EAST 57TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1972-05-30 1986-10-01 Address 4801 KINGS HIGHWAY, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080528006 2008-05-28 ASSUMED NAME CORP INITIAL FILING 2008-05-28
DP-1451128 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
951127002268 1995-11-27 BIENNIAL STATEMENT 1993-05-01
930225002185 1993-02-25 BIENNIAL STATEMENT 1992-05-01
B407628-3 1986-10-01 CERTIFICATE OF AMENDMENT 1986-10-01
991913-4 1972-05-30 CERTIFICATE OF INCORPORATION 1972-05-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State