Search icon

ARTELERADIOLOGY OF NEW YORK, P.C.

Print

Details

Entity Number 4975737

Status Active

NameARTELERADIOLOGY OF NEW YORK, P.C.

CountyNew York

Date of registration 12 Jul 2016 (8 years ago)

Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION

Place of FormationNew York

Address 477 Madison Avenue, Suite 410, New York, NY, United States, 10022

Address ZIP code 10022

Principal Address 4336 W ENFIELD AVE, SKOKIE, IL, United States, 60076

Principal Address ZIP code 60076

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

C/O RIVKIN RADLER LLP

DOS Process Agent

477 Madison Avenue, Suite 410, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address

ANDREW ROSENSON

Chief Executive Officer

4336 W ENFIELD AVE, SKOKIE, IL, United States, 60076

History

Start date End date Type Value

2023-10-23

2023-10-23

Address

4336 W ENFIELD AVE, SKOKIE, IL, 60076, USA (Type of address: Chief Executive Officer)

2021-03-30

2023-10-23

Address

4336 W ENFIELD AVE, SKOKIE, IL, 60076, USA (Type of address: Chief Executive Officer)

2021-03-30

2023-10-23

Address

ATTENTION: ERIC D. FADER, ESQ., 477 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

2016-07-12

2023-10-23

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2016-07-12

2021-03-30

Address

ATTENTION: ERIC D. FADER, ESQ., 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

231023001414

2023-10-23

BIENNIAL STATEMENT

2022-07-01

210330060218

2021-03-30

BIENNIAL STATEMENT

2020-07-01

160712000038

2016-07-12

CERTIFICATE OF INCORPORATION

2016-07-12

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts