Search icon

BRONX RADIOLOGY P.C.

Company Details

Name: BRONX RADIOLOGY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 31 Mar 2011 (14 years ago)
Date of dissolution: 21 Sep 2015
Entity Number: 4075288
ZIP code: 10014
County: Bronx
Place of Formation: New York
Address: 666 GREENWICH ST, 843, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 666 GREENWICH ST, 843, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
JOSEPH F DORSTEN DO Chief Executive Officer 666 GREENWICH ST, 843, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2011-06-14 2013-04-05 Address 858 EAST TREMONT AVENUE, BRONX, NY, 10460, USA (Type of address: Service of Process)
2011-04-14 2011-06-14 Address JOSEPH F. DORSTEN, 866 E. TREMONT AVENUE, BRONX, NY, 10460, USA (Type of address: Service of Process)
2011-03-31 2011-04-14 Address JOSEPH F. DORSTEIN, 866 E. TREMONT AVENUE, BRONX, NY, 10460, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150921000533 2015-09-21 CERTIFICATE OF DISSOLUTION 2015-09-21
130405002201 2013-04-05 BIENNIAL STATEMENT 2013-03-01
110614000402 2011-06-14 CERTIFICATE OF CHANGE 2011-06-14
110414000549 2011-04-14 CERTIFICATE OF CORRECTION 2011-04-14
110331000252 2011-03-31 CERTIFICATE OF INCORPORATION 2011-03-31

Court Cases

Court Case Summary

Filing Date:
2003-10-10
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BRONX RADIOLOGY P.C.
Party Role:
Plaintiff
Party Name:
MILLENIUM MEDICAL,
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State