Name: | FLEX RADIOLOGY P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 2015 (9 years ago) |
Entity Number: | 4818233 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 629-A E Hillsboro Blvd, Deerfield Beach, FL, United States, 33441 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JONATHAN S. LUCHS MD | Chief Executive Officer | 629-A E HILLSBORO BLVD, DEERFIELD BEACH, FL, United States, 33441 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-05 | 2024-07-05 | Address | 629-A E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, USA (Type of address: Chief Executive Officer) |
2024-07-05 | 2024-07-05 | Address | 254 HAMLET DRIVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2024-07-05 | 2024-07-05 | Address | 151 BRISTOL DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-07-02 | Address | 151 BRISTOL DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-07-05 | Address | 254 HAMLET DRIVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-07-05 | Address | 151 BRISTOL DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-07-02 | Address | 254 HAMLET DRIVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-07-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-07-02 | 2024-07-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-07-01 | 2024-07-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240705000301 | 2024-07-05 | BIENNIAL STATEMENT | 2024-07-05 |
240702003980 | 2024-07-01 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-01 |
230102000394 | 2023-01-02 | BIENNIAL STATEMENT | 2021-09-01 |
180801007491 | 2018-08-01 | BIENNIAL STATEMENT | 2017-09-01 |
150911000011 | 2015-09-11 | CERTIFICATE OF INCORPORATION | 2015-09-11 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State