CENTRAL DIAGNOSTIC IMAGING INC.

Name: | CENTRAL DIAGNOSTIC IMAGING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1984 (41 years ago) |
Date of dissolution: | 01 Aug 2016 |
Entity Number: | 933887 |
ZIP code: | 13815 |
County: | Chenango |
Place of Formation: | New York |
Address: | 6 NEWTON AVE., NORWICH, NY, United States, 13815 |
Principal Address: | 6 NEWTON AVE, NORWICH, NY, United States, 13815 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE J ROSENBLUM, MD | Chief Executive Officer | 6 NEWTON AVE, NORWICH, NY, United States, 13815 |
Name | Role | Address |
---|---|---|
LESLIE S. DOPKEEN | DOS Process Agent | 6 NEWTON AVE., NORWICH, NY, United States, 13815 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-24 | 2010-10-13 | Address | 6 NEWTON AVE., NORWICH, NY, 13815, USA (Type of address: Service of Process) |
2004-08-24 | 2008-07-14 | Address | 6 NEWTON AVE, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer) |
2000-07-17 | 2004-08-24 | Address | 6 NEWTON AVE, NORWICH, NY, 13815, 1208, USA (Type of address: Service of Process) |
2000-07-17 | 2004-08-24 | Address | 6 NEWTON AVE, NORWICH, NY, 13815, 1208, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 2000-07-17 | Address | 113 HILLVIEW COURT, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160801000557 | 2016-08-01 | CERTIFICATE OF DISSOLUTION | 2016-08-01 |
101013002678 | 2010-10-13 | BIENNIAL STATEMENT | 2010-07-01 |
080714002670 | 2008-07-14 | BIENNIAL STATEMENT | 2008-07-01 |
060629003040 | 2006-06-29 | BIENNIAL STATEMENT | 2006-07-01 |
040824002512 | 2004-08-24 | BIENNIAL STATEMENT | 2004-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State