Search icon

MOBILE CARDIAC IMAGING

Company Details

Name: MOBILE CARDIAC IMAGING
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2022 (3 years ago)
Entity Number: 6733992
ZIP code: 60181
County: Orange
Place of Formation: Delaware
Foreign Legal Name: CARDIAC IMAGING, INC.
Fictitious Name: MOBILE CARDIAC IMAGING
Address: 2 TransAm Plaza Drive s.420, Oakbrook Terrace, IL, United States, 60181
Principal Address: 2 Trans Am Plaza Drive, Suite 420, Oakbrook Terrace, IL, United States, 60181

DOS Process Agent

Name Role Address
CARDIAC IMAGING INC DOS Process Agent 2 TransAm Plaza Drive s.420, Oakbrook Terrace, IL, United States, 60181

Chief Executive Officer

Name Role Address
SAMUEL KANCHERLAPALLI Chief Executive Officer 2 TRANS AM PLAZA DRIVE, SUITE 420, OAKBROOK TERRACE, IL, United States, 60181

History

Start date End date Type Value
2023-02-16 2024-05-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240524003516 2024-05-24 BIENNIAL STATEMENT 2024-05-24
230216001131 2022-05-31 APPLICATION OF AUTHORITY 2022-05-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1709449 Other Contract Actions 2017-12-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-01
Termination Date 2018-01-09
Section 1332
Status Terminated

Parties

Name REPUBLIC MEDICAL FINANCE, LLC
Role Plaintiff
Name MOBILE CARDIAC IMAGING
Role Defendant

Date of last update: 20 Mar 2025

Sources: New York Secretary of State