Name: | ADVANCED RADIOLOGICAL IMAGING ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1976 (49 years ago) |
Date of dissolution: | 15 Jul 2021 |
Entity Number: | 389691 |
ZIP code: | 90025 |
County: | Queens |
Place of Formation: | New York |
Address: | 1510 COTNER AVE, LOS ANGELES, CA, United States, 90025 |
Principal Address: | 89-40 56TH AVENUE, ELMHURST, NY, United States, 11373 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADVANCED RADIOLOGICAL IMAGING ASSOCIATES, P.C. | DOS Process Agent | 1510 COTNER AVE, LOS ANGELES, CA, United States, 90025 |
Name | Role | Address |
---|---|---|
JAY D. TARTELL | Chief Executive Officer | 89-40 56TH AVENUE, ELMHURST, NY, United States, 11373 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-26 | 2022-03-01 | Address | 1510 COTNER AVE, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process) |
2002-01-10 | 2020-08-26 | Address | 89-40 56TH AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
2000-02-17 | 2002-01-10 | Address | 89-40 56TH AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
2000-02-17 | 2022-03-01 | Address | 89-40 56TH AVENUE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 2000-02-17 | Address | 89-50 56TH AVENUE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220301002490 | 2021-07-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-15 |
200826060232 | 2020-08-26 | BIENNIAL STATEMENT | 2020-01-01 |
140502002493 | 2014-05-02 | BIENNIAL STATEMENT | 2014-01-01 |
120329002751 | 2012-03-29 | BIENNIAL STATEMENT | 2012-01-01 |
100129002537 | 2010-01-29 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State