Search icon

MAGNETIC RESONANCE IMAGING OF HUNTINGTON, P.C.

Company Details

Name: MAGNETIC RESONANCE IMAGING OF HUNTINGTON, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 22 May 1985 (40 years ago)
Date of dissolution: 01 Jan 2016
Entity Number: 999249
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 214 WALL STREET, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214 WALL STREET, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
PRADEEP ALBERT MD Chief Executive Officer 214 WALL STREET, HUNTINGTON, NY, United States, 11743

National Provider Identifier

NPI Number:
1861581654

Authorized Person:

Name:
PATRICIA L BROWN
Role:
ADMINISTRATIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
Yes

Contacts:

Fax:
6316664668

History

Start date End date Type Value
2007-05-21 2013-05-15 Address 214 WALL STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2007-04-13 2007-05-21 Address ATTN: PATRICIA BROWN, 17 WEST MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1992-12-07 2007-05-21 Address 17 SOUTHDOWN ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1992-12-07 2007-05-21 Address 17 SOUTHDOWN ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1992-12-07 2007-04-13 Address 17 SOUTHDOWN ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151230000741 2015-12-30 CERTIFICATE OF MERGER 2016-01-01
130515002711 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110531003202 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090428002922 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070521002593 2007-05-21 BIENNIAL STATEMENT 2007-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State