Search icon

RADSCAN OF NEW YORK, INC.

Headquarter

Company Details

Name: RADSCAN OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1983 (42 years ago)
Date of dissolution: 31 Dec 2001
Entity Number: 831091
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 180 MICHAEL DR., SYOSSET, NY, United States, 11791

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
STEVEN J. WINICK Chief Executive Officer 180 MICHAEL DR., SYOSSET, NY, United States, 11791

Links between entities

Type:
Headquarter of
Company Number:
0300621
State:
CONNECTICUT

History

Start date End date Type Value
1999-09-15 2001-04-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-04-04 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-05-18 2001-04-05 Address 165 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1993-05-18 2001-04-05 Address 200 SOUTH WACKER DRIVE, SUITE 700, CHICAGO, IL, 60606, 5802, USA (Type of address: Principal Executive Office)
1983-03-28 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
011231000780 2001-12-31 CERTIFICATE OF MERGER 2001-12-31
010405002573 2001-04-05 BIENNIAL STATEMENT 2001-03-01
990915000165 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
990415002160 1999-04-15 BIENNIAL STATEMENT 1999-03-01
970404002559 1997-04-04 BIENNIAL STATEMENT 1997-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State