Search icon

GREAT NECK IMAGING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GREAT NECK IMAGING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 29 Jul 1983 (42 years ago)
Date of dissolution: 21 Oct 2009
Entity Number: 858385
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: RICHARD ROSENBERG, MD, 907 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021
Principal Address: 907 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RICHARD ROSENBERG, MD, 907 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
DR. RICHARD ROSENBERG Chief Executive Officer 907 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2003-07-17 2007-07-17 Address RICHARD ROSENBERG, MD, 907 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2002-01-02 2007-07-17 Address 907 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2002-01-02 2007-07-17 Address 907 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2001-11-16 2003-07-17 Address GREAT NECK IMAGING, P.C., 907 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1993-04-15 2002-01-02 Address 310 EAST SHORE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
091021000454 2009-10-21 CERTIFICATE OF DISSOLUTION 2009-10-21
070717002366 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050913002600 2005-09-13 BIENNIAL STATEMENT 2005-07-01
050224000449 2005-02-24 CERTIFICATE OF AMENDMENT 2005-02-24
030717002467 2003-07-17 BIENNIAL STATEMENT 2003-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State