Search icon

DICOM GRID, INC.

Company Details

Name: DICOM GRID, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2018 (7 years ago)
Entity Number: 5300818
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 228 Park Ave S, PMB 16306, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
DICOM GRID, INC. DOS Process Agent 228 Park Ave S, PMB 16306, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
MORRIS PANNER Chief Executive Officer 4815 ESSEX AVENUE, CHEVY CHASE, MD, United States, 20815

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 4815 ESSEX AVENUE, CHEVY CHASE, MD, 20815, USA (Type of address: Chief Executive Officer)
2025-04-03 2025-04-03 Address 305 CHURCH AT NORTH HILLS ST, FLOOR 6, RALEIGH, NC, 27609, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-03-25 Address 4815 ESSEX AVENUE, CHEVY CHASE, MD, 20815, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-03-25 Address 305 CHURCH AT NORTH HILLS ST, FLOOR 6, RALEIGH, NC, 27609, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-04-03 Address 4815 ESSEX AVENUE, CHEVY CHASE, MD, 20815, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-04-03 Address 28 Liberty Street, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2025-03-25 2025-04-03 Address 305 CHURCH AT NORTH HILLS ST, FLOOR 6, RALEIGH, NC, 27609, USA (Type of address: Chief Executive Officer)
2018-03-09 2025-03-25 Address 200 BROADWAY FL 3, NEW YORK, NY, 10038, 2542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250403004818 2025-04-03 CERTIFICATE OF CHANGE BY ENTITY 2025-04-03
250325000715 2025-03-25 BIENNIAL STATEMENT 2025-03-25
210826001358 2021-08-26 BIENNIAL STATEMENT 2021-08-26
180309000125 2018-03-09 APPLICATION OF AUTHORITY 2018-03-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State