Search icon

NORTHERN METROPOLITAN RADIOLOGY ASSOCIATES, P.C.

Headquarter

Company Details

Name: NORTHERN METROPOLITAN RADIOLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 Dec 1983 (42 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 876017
ZIP code: 10535
County: Westchester
Place of Formation: New York
Address: ATT: PRESIDENT, 3630 HILL BLVD, JEFFERSON VALLEY, NY, United States, 10535
Principal Address: HUDSON VALLEY HOSPITAL CENTER, DEPT OF RADIOLOGY, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 290

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADVANCED ALLIANCE MGMT CORP DOS Process Agent ATT: PRESIDENT, 3630 HILL BLVD, JEFFERSON VALLEY, NY, United States, 10535

Chief Executive Officer

Name Role Address
MARC HERTZ, MD Chief Executive Officer HUDSON VALLEY HOSPITAL, CENTER - DEPT OF RADIOLOGY, PEEKSKILL, NY, United States, 10566

Links between entities

Type:
Headquarter of
Company Number:
0233525
State:
CONNECTICUT

History

Start date End date Type Value
1998-08-14 1998-08-14 Shares Share type: NO PAR VALUE, Number of shares: 290, Par value: 0
1998-08-14 1998-08-14 Shares Share type: NO PAR VALUE, Number of shares: 10, Par value: 0
1996-09-18 1998-08-14 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1993-01-08 1997-12-15 Address 3630 HILL BOULEVARD, SUITE 304, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Principal Executive Office)
1993-01-08 1997-12-15 Address 3630 HILL BOULEVARD, SUITE 304, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1578723 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
980814000716 1998-08-14 CERTIFICATE OF AMENDMENT 1998-08-14
980122000256 1998-01-22 CERTIFICATE OF MERGER 1998-01-22
980116000605 1998-01-16 CERTIFICATE OF MERGER 1998-01-16
971215002122 1997-12-15 BIENNIAL STATEMENT 1997-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State