Name: | ISLAND RADIOLOGICAL ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1975 (50 years ago) |
Date of dissolution: | 30 Dec 2005 |
Entity Number: | 375154 |
ZIP code: | 11568 |
County: | Nassau |
Place of Formation: | New York |
Address: | 109 POST ROAD, OLD WESTBURY, NY, United States, 11568 |
Principal Address: | 74 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR. JOSEPH J. MACY | DOS Process Agent | 109 POST ROAD, OLD WESTBURY, NY, United States, 11568 |
Name | Role | Address |
---|---|---|
DR. JOSEPH J. MACY | Chief Executive Officer | 74 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
1975-07-16 | 1993-03-15 | Address | 520 FRANKLIN AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080707033 | 2008-07-07 | ASSUMED NAME LLC INITIAL FILING | 2008-07-07 |
051230000940 | 2005-12-30 | CERTIFICATE OF DISSOLUTION | 2005-12-30 |
030724002370 | 2003-07-24 | BIENNIAL STATEMENT | 2003-07-01 |
010711002831 | 2001-07-11 | BIENNIAL STATEMENT | 2001-07-01 |
990809002360 | 1999-08-09 | BIENNIAL STATEMENT | 1999-07-01 |
970708002167 | 1997-07-08 | BIENNIAL STATEMENT | 1997-07-01 |
000054010733 | 1993-10-21 | BIENNIAL STATEMENT | 1993-07-01 |
930315002391 | 1993-03-15 | BIENNIAL STATEMENT | 1992-07-01 |
A390146-4 | 1977-04-04 | CERTIFICATE OF AMENDMENT | 1977-04-04 |
A247608-5 | 1975-07-16 | CERTIFICATE OF INCORPORATION | 1975-07-16 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State