Name: | MEDICAL DIAGNOSTIC GROUP, P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1974 (51 years ago) |
Entity Number: | 350232 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 210 EAST MAIN STREET, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR. ROBERT L. DOUGLAS | Chief Executive Officer | 210 EAST MAIN STREET, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
DR. ROBERT L. DOUGLAS | DOS Process Agent | 210 EAST MAIN STREET, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-12 | 1998-09-03 | Address | RD 1 BOX 438, BLOOMINGBURG, NY, 12721, USA (Type of address: Chief Executive Officer) |
1993-04-12 | 1998-09-03 | Address | 210 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1974-08-19 | 1993-04-12 | Address | 210 EAST MAIN ST., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100827002545 | 2010-08-27 | BIENNIAL STATEMENT | 2010-08-01 |
080808002465 | 2008-08-08 | BIENNIAL STATEMENT | 2008-08-01 |
060810002149 | 2006-08-10 | BIENNIAL STATEMENT | 2006-08-01 |
20041217031 | 2004-12-17 | ASSUMED NAME CORP INITIAL FILING | 2004-12-17 |
040923002048 | 2004-09-23 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State