Name: | RADADVANTAGE, A PROFESSIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 2014 (11 years ago) |
Entity Number: | 4595533 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 20 Burton Hills Blvd, Suite 500, Nashville, TN, United States, 37215 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARIA RODRIGUEZ MD | Chief Executive Officer | 20 BURTON HILLS BLVD, SUITE 500, NASHVILLE, TN, United States, 37215 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-24 | 2024-06-24 | Address | 1A BURTON HILLS BLVD, NASHVILLE, TN, 37215, USA (Type of address: Chief Executive Officer) |
2024-06-24 | 2024-06-24 | Address | 20 BURTON HILLS BLVD, SUITE 500, NASHVILLE, TN, 37215, USA (Type of address: Chief Executive Officer) |
2024-06-24 | 2024-06-24 | Address | 7700 W. SUNRISE BOULEVARD, MAIL-STOP PL-6, PLANTATION, FL, 33322, USA (Type of address: Chief Executive Officer) |
2020-06-23 | 2024-06-24 | Address | 7700 W. SUNRISE BOULEVARD, MAIL-STOP PL-6, PLANTATION, FL, 33322, USA (Type of address: Chief Executive Officer) |
2018-06-04 | 2020-06-23 | Address | 7700 W. SUNRISE BOULEVARD, MAIL-STOP PL-6, PLANTATION, FL, 33322, USA (Type of address: Chief Executive Officer) |
2017-08-21 | 2024-06-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-06-01 | 2018-06-04 | Address | 3805 E. BELL RD., SUITE 5500, PHOENIX, AZ, 85032, USA (Type of address: Chief Executive Officer) |
2016-06-01 | 2018-06-04 | Address | 3805 E. BELL RD., SUITE 5500, PHOENIX, AZ, 85032, USA (Type of address: Principal Executive Office) |
2014-06-20 | 2017-08-21 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240624003918 | 2024-06-24 | BIENNIAL STATEMENT | 2024-06-24 |
220628000161 | 2022-06-28 | BIENNIAL STATEMENT | 2022-06-01 |
200623060240 | 2020-06-23 | BIENNIAL STATEMENT | 2020-06-01 |
180604007977 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
170821000492 | 2017-08-21 | CERTIFICATE OF CHANGE | 2017-08-21 |
160601007585 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140620000166 | 2014-06-20 | APPLICATION OF AUTHORITY | 2014-06-20 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State