Search icon

ECHODIAGNOSTICS INC.

Company Details

Name: ECHODIAGNOSTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1983 (42 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 814601
ZIP code: 11787
County: Richmond
Place of Formation: New York
Address: 6 SMITHTOWN CRESCENT, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
E MICHAEL FINCK DOS Process Agent 6 SMITHTOWN CRESCENT, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
E MICHAEL FINCK Chief Executive Officer 6 SMITHTOWN CRESCENT, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
1994-01-27 1999-02-18 Address 97 BENEDICT ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
1994-01-27 1999-02-18 Address 97 BENEDICT ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office)
1994-01-27 1999-02-18 Address 2993 AMBOY ROAD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
1983-01-07 1994-01-27 Address 2993 AMBOY RD., STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1538768 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
990218002334 1999-02-18 BIENNIAL STATEMENT 1999-01-01
940127002051 1994-01-27 BIENNIAL STATEMENT 1994-01-01
A938829-4 1983-01-07 CERTIFICATE OF INCORPORATION 1983-01-07

Date of last update: 28 Feb 2025

Sources: New York Secretary of State