Search icon

PRIME LITHOTRIPSY SERVICES, INC.

Headquarter

Company Details

Name: PRIME LITHOTRIPSY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1981 (44 years ago)
Entity Number: 687980
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 9825 SPECTRUM DRIVE, BLDG 3, AUSTIN, TX, United States, 78717
Address: 28 LIBERTY ST., Suite 400, NEW YORK, MO, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., Suite 400, NEW YORK, MO, United States, 10005

Chief Executive Officer

Name Role Address
LINDER, WILLIAM Chief Executive Officer 9825 SPECTRUM DRIVE, BUILDING 3, AUSTIN, TX, United States, 78717

Links between entities

Type:
Headquarter of
Company Number:
000-898-419
State:
Alabama
Type:
Headquarter of
Company Number:
F99000006767
State:
FLORIDA

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 9825 SPECTRUM DRIVE, BUILDING 3, AUSTIN, TX, 78717, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-03-29 Address 9825 SPECTRUM DRIVE, BUILDING 3, AUSTIN, TX, 78717, USA (Type of address: Chief Executive Officer)
2023-03-29 2025-03-11 Address 9825 SPECTRUM DRIVE, BUILDING 3, AUSTIN, TX, 78717, USA (Type of address: Chief Executive Officer)
2023-03-29 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-29 2025-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250311004470 2025-03-11 BIENNIAL STATEMENT 2025-03-11
230329002918 2023-03-29 BIENNIAL STATEMENT 2023-03-01
210318060019 2021-03-18 BIENNIAL STATEMENT 2021-03-01
190325060105 2019-03-25 BIENNIAL STATEMENT 2019-03-01
SR-10686 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State