Name: | DIAGNOSTIC SERVICES, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 2011 (14 years ago) |
Entity Number: | 4089736 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 NORTH CENTRE AVENUE, SUITE 400, ROCKVILLE CENTRE, NY, United States, 11570 |
Principal Address: | 69 Hunt Dr, Hunt Drive, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS FITZGIBBON | Chief Executive Officer | 69, HUNT DRIVE, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
C/O SAKOFSKY & YEGELWEL, P.C. ATTORNEYS AT LAW | DOS Process Agent | 100 NORTH CENTRE AVENUE, SUITE 400, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 69, HUNT DRIVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2025-01-10 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-10 | 2025-05-01 | Address | 69, HUNT DRIVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2025-01-10 | 2025-05-01 | Address | 100 NORTH CENTRE AVENUE, SUITE 400, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
2011-05-04 | 2025-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501048857 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
250110002056 | 2025-01-10 | BIENNIAL STATEMENT | 2025-01-10 |
110609000452 | 2011-06-09 | CERTIFICATE OF MERGER | 2011-06-09 |
110504000445 | 2011-05-04 | CERTIFICATE OF INCORPORATION | 2011-05-04 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State