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 |
Name | Role | Address |
---|---|---|
CARDIAC IMAGING INC | DOS Process Agent | 2 TransAm Plaza Drive s.420, Oakbrook Terrace, IL, United States, 60181 |
Name | Role | Address |
---|---|---|
SAMUEL KANCHERLAPALLI | Chief Executive Officer | 2 TRANS AM PLAZA DRIVE, SUITE 420, OAKBROOK TERRACE, IL, United States, 60181 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1709449 | Other Contract Actions | 2017-12-01 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
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