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 |
Name | Role | Address |
---|---|---|
DICOM GRID, INC. | DOS Process Agent | 228 Park Ave S, PMB 16306, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
MORRIS PANNER | Chief Executive Officer | 4815 ESSEX AVENUE, CHEVY CHASE, MD, United States, 20815 |
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) |
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