Name: | ARIS RADIOLOGY PROFESSIONAL OF NEW YORK, P.A. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 2016 (8 years ago) |
Entity Number: | 5016811 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WENDELL D. HATCH | Chief Executive Officer | 5655 HUDSON DRIVE, SUITE 210, HUDSON, OH, United States, 44236 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-04 | 2020-04-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-09-30 | 2018-09-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200422000320 | 2020-04-22 | CERTIFICATE OF CHANGE | 2020-04-22 |
180904008937 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160930000175 | 2016-09-30 | APPLICATION OF AUTHORITY | 2016-09-30 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State