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
Name | Role | Address |
---|---|---|
DAVID WOHLSTETTER | DOS Process Agent | 1201 OCEAN PKWAY, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
FRED BORDOFF | Chief Executive Officer | 521 E 19TH ST, BROOKLYN, NY, United States, 11234 |
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) |
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