Search icon

B & S DIAGNOSTIC CENTER, INC.

Company Details

Name: B & S DIAGNOSTIC CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1979 (46 years ago)
Entity Number: 562742
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 570 EAST NEW YORK AVE, BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHAIM SHABTAI Chief Executive Officer 570 EAST NEW YORK AVE, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
B & S DIAGNOSTIC CENTER, INC. DOS Process Agent 570 EAST NEW YORK AVE, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
1997-06-30 2018-08-07 Address 664 NEW YORK AVE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
1993-01-19 2018-08-07 Address 664 NEW YORK AVE., BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
1993-01-19 2018-08-07 Address 664 NEW YORK AVE., BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
1979-06-11 1997-06-30 Address 664 NEW YORK AVE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20181031080 2018-10-31 ASSUMED NAME LLC INITIAL FILING 2018-10-31
180807006521 2018-08-07 BIENNIAL STATEMENT 2017-06-01
130612002147 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110615002525 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090803002656 2009-08-03 BIENNIAL STATEMENT 2009-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State