Search icon

JONES MEMORIAL RADIOLOGY, P.C.

Company Details

Name: JONES MEMORIAL RADIOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 24 Aug 2006 (19 years ago)
Date of dissolution: 25 Jun 2018
Entity Number: 3404427
ZIP code: 13676
County: Allegany
Place of Formation: New York
Address: PO BOX 698, POTSDAM, NY, United States, 13676
Principal Address: 1 RIGGS DRIVE, HANNAWA FALLS, NY, United States, 13647

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 698, POTSDAM, NY, United States, 13676

Chief Executive Officer

Name Role Address
G. MICHAEL MARESCA, MD Chief Executive Officer PO BOX 70, HANNAWA FALLS, NY, United States, 13647

History

Start date End date Type Value
2006-08-24 2008-08-19 Address 1116 ARSENAL STREET STE 504, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180625001326 2018-06-25 CERTIFICATE OF DISSOLUTION 2018-06-25
160802006397 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140812006646 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120810006413 2012-08-10 BIENNIAL STATEMENT 2012-08-01
100908002135 2010-09-08 BIENNIAL STATEMENT 2010-08-01
080819002172 2008-08-19 BIENNIAL STATEMENT 2008-08-01
060824000223 2006-08-24 CERTIFICATE OF INCORPORATION 2006-08-24

Date of last update: 11 Mar 2025

Sources: New York Secretary of State