SHORE ROAD RADIOLOGY ASSOCIATES, P.C.

Name: | SHORE ROAD RADIOLOGY ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1983 (42 years ago) |
Date of dissolution: | 07 Aug 2018 |
Entity Number: | 882541 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 150 55TH ST, STE 2-36, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 55TH ST, STE 2-36, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
JAYANTH V RAO MD | Chief Executive Officer | 150 55TH ST, STE 2-36, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-10 | 2008-01-15 | Address | 150 55TH ST, STE 2-386, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2006-03-10 | 2008-01-15 | Address | 150 55TH ST, STE 2-386, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
2006-03-10 | 2008-01-15 | Address | 150 55TH ST, STE 2-386, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2004-02-27 | 2006-03-10 | Address | 150 55TH ST, NEW YORK, NY, 11220, USA (Type of address: Principal Executive Office) |
2004-02-27 | 2006-03-10 | Address | 150 55TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180807000565 | 2018-08-07 | CERTIFICATE OF DISSOLUTION | 2018-08-07 |
120224002206 | 2012-02-24 | BIENNIAL STATEMENT | 2011-12-01 |
080115002418 | 2008-01-15 | BIENNIAL STATEMENT | 2007-12-01 |
060310002735 | 2006-03-10 | BIENNIAL STATEMENT | 2005-12-01 |
041222000995 | 2004-12-22 | CERTIFICATE OF AMENDMENT | 2004-12-22 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State