Comprehensive Medical Imaging Centers, Inc.

Company ID 2106154 Status Active
Comprehensive Medical Imaging Centers, Inc. was incorporated as a Stock Corporation - Out Of State - Stock on April 21, 1998, with its office address at 5775 Wayzata Blvd., Suite 400, MN 55416. It is registered with the Delaware Division of Corporations and is authorized to conduct business in California. Corporation Service Company Which Will Do Business in California As Csc - Lawyers Incorporating Service serves as the registered agent. The company's directors are Becky Degeorge, Koy Saechao and Nicole Stauss and three others. The company is currently active. It has been operating for 27 years, 3 months and 12 days.
Contact
Mail Address
5775 Wayzata Blvd., Suite 400, MN 55416
Email
Unreported
Telephone
Website
Go to website
Social Media
Share on Facebook Share on X Share on LinkedIn

Basic Information

Updated: 2024-05-13
Company Name
Comprehensive Medical Imaging Centers, Inc.
Company ID
2106154
Date of Registration
Jurisdiction
Delaware
State
Minnesota
Type
Stock Corporation - Out Of State - Stock
Office Address
5775 Wayzata Blvd., Suite 400, MN 55416
Status
Active

Governing Persons

Address: 2710 Gateway Oaks Drive, Sacramento, CA
Address: 2710 Gateway Oaks Drive, Sacramento, CA
Address: 2710 Gateway Oaks Drive, Sacramento, CA
Address: 2710 Gateway Oaks Drive, Sacramento, CA
Address: 2710 Gateway Oaks Drive, Sacramento, CA
Address: 2710 Gateway Oaks Drive, Sacramento, CA

Latest Activity & Filing History

Latest Activity
timeline icon
Statement of Information
2024-03-12
timeline icon
Statement of Information
2023-03-24
timeline icon
System Amendment - FTB Restore
2019-08-01
timeline icon
System Amendment - FTB Forfeited
2019-08-01
timeline icon
System Amendment - SI Delinquency for the year of 0
2012-09-27
Filing Changes
Date
1999-05-03
Amendment Type
Legacy Comment
Change From
Legacy Number: A0524639
Change To
Date
1999-05-03
Amendment Type
Legacy Comment
Change From
Name Change From: National Diagnostic Imaging, Inc.
Change To

Documents

Filling Date
2024-03-12
Download
Description
Statement of Information
Filling Date
2023-03-24
Download
Description
Statement of Information
Filling Date
2019-08-01
Download
Description
System Amendment - FTB Restore
Filling Date
2019-08-01
Download
Description
System Amendment - FTB Forfeited
Filling Date
2012-09-27
Download
Description
System Amendment - SI Delinquency for the year of 0
Corp ELF
We offer business directories for specific countries and regions, providing detailed information on local companies. It helps users find and connect with businesses in various industries, facilitating networking and growth opportunities.
Contact Us
© 2025 Corpelf.com All rights reserved.