MOHAWK VALLEY IMAGING P.C.

Name: | MOHAWK VALLEY IMAGING P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1974 (52 years ago) |
Entity Number: | 333927 |
ZIP code: | 13505 |
County: | Oneida |
Place of Formation: | New York |
Address: | PO BOX 8189, UTICA, NY, United States, 13505 |
Principal Address: | PO BOX 8189, 2209 GENESEE ST, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAPHAEL J. ALCURI | Chief Executive Officer | PO BOX 8189, UTICA, NY, United States, 13505 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 8189, UTICA, NY, United States, 13505 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-17 | 2004-06-24 | Address | PO BOX 8189, UTICA, NY, 13505, 8189, USA (Type of address: Chief Executive Officer) |
1998-02-05 | 2000-03-17 | Address | PO BOX 5189, UTICA, NY, 13505, 5189, USA (Type of address: Service of Process) |
1998-02-05 | 2000-03-17 | Address | 2209 GENESEE ST, UTICA, NY, 13501, USA (Type of address: Principal Executive Office) |
1998-02-05 | 2000-03-17 | Address | PO BOX 5189, UTICA, NY, 13505, 5189, USA (Type of address: Chief Executive Officer) |
1993-04-28 | 1998-02-05 | Address | MD'S P.C., 2206 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060216002675 | 2006-02-16 | BIENNIAL STATEMENT | 2006-01-01 |
C351442-2 | 2004-08-16 | ASSUMED NAME CORP INITIAL FILING | 2004-08-16 |
040624002058 | 2004-06-24 | BIENNIAL STATEMENT | 2004-01-01 |
011228002583 | 2001-12-28 | BIENNIAL STATEMENT | 2002-01-01 |
000317002430 | 2000-03-17 | BIENNIAL STATEMENT | 2000-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State