Name: | C.P. RADIOLOGY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1978 (47 years ago) |
Entity Number: | 477386 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 155 CANAL ST, NEW YORK, NY, United States, 10013 |
Address: | 155 CANAL STREET, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES CHANG | Chief Executive Officer | 155 CANAL ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 155 CANAL STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-01 | 2012-04-20 | Address | 155 CANAL STREET, NEW YOR, NY, 10013, USA (Type of address: Service of Process) |
2006-03-31 | 2010-04-01 | Address | 33 BOWERY / SUITE B205, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
1993-09-09 | 2006-03-31 | Address | 33 BOWERY, SUITE B205, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
1993-09-09 | 2006-03-31 | Address | 33 BOWERY, SUITE B205, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
1993-09-09 | 2006-03-31 | Address | 33 BOWERY, SUITE B205, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140313006288 | 2014-03-13 | BIENNIAL STATEMENT | 2014-03-01 |
20130508077 | 2013-05-08 | ASSUMED NAME CORP INITIAL FILING | 2013-05-08 |
120420003136 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
100401003088 | 2010-04-01 | BIENNIAL STATEMENT | 2010-03-01 |
080409002578 | 2008-04-09 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State