Name: | ARIS RADIOLOGY PROFESSIONALS OF MICHIGAN P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 2013 (12 years ago) |
Entity Number: | 4431873 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Michigan |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 5655 HUDSON DRIVE, SUITE 210, HUDSON, OH, United States, 44236 |
Name | Role | Address |
---|---|---|
ARIS RADIOLOGY PROFESSIONALS OF MICHIGAN P.C. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHAD CALENDINE | Chief Executive Officer | 5655 HUDSON DRIVE, SUITE 210, HUDSON, OH, United States, 44236 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-08-25 | 2019-07-02 | Address | 5655 HUDSON DRIVE, SUITE 210, HUDSON, OH, 44236, USA (Type of address: Chief Executive Officer) |
2013-07-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190702060474 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
SR-64245 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170825006229 | 2017-08-25 | BIENNIAL STATEMENT | 2017-07-01 |
130716001029 | 2013-07-16 | APPLICATION OF AUTHORITY | 2013-07-16 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State