Search icon

OWEN KANE MOLECULAR IMAGING, INC.

Company Details

Name: OWEN KANE MOLECULAR IMAGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 2010 (15 years ago)
Date of dissolution: 03 Jan 2023
Entity Number: 3945255
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 29 BROADWAY suite 2200, NEW YORK, NY, United States, 10006
Principal Address: 29 BROADWAY, suite 2200, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OWEN KANE MOLECULAR IMAGING, INC. DOS Process Agent 29 BROADWAY suite 2200, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
PHILIP JACOBUS Chief Executive Officer 29 BROADWAY, SUITE 2200, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2023-01-03 2023-01-03 Address 29 BROADWAY, STE 2500, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2022-10-24 2023-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-24 2022-10-24 Address 29 BROADWAY, STE 2500, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2022-10-24 2023-01-03 Address 29 BROADWAY, SUITE 2200, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2022-10-24 2023-01-03 Address 29 BROADWAY suite 2200, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230103000347 2023-01-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-03
221024000666 2022-10-24 AMENDMENT TO BIENNIAL STATEMENT 2022-10-24
220923003166 2022-09-23 CERTIFICATE OF CHANGE BY ENTITY 2022-09-23
220513000246 2022-05-13 BIENNIAL STATEMENT 2022-05-01
200526060438 2020-05-26 BIENNIAL STATEMENT 2020-05-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State