X-RAY INDUSTRIES, INC.

Name: | X-RAY INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1989 (36 years ago) |
Entity Number: | 1317351 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Michigan |
Address: | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 5700 Crooks Rd. Suite 450, Troy, MI, United States, 48098 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
EDUARD LOPEZ | Chief Executive Officer | 5700 CROOKS RD, STE. 450, TROY, MI, United States, 48098 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | 3 SUGAR CREEK CENTER BLVD, SUITE 600, SUGAR LAND, TX, 77478, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-01-03 | Address | 5700 CROOKS RD, STE. 450, TROY, MI, 48098, USA (Type of address: Chief Executive Officer) |
2022-04-15 | 2025-01-03 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2022-04-15 | 2025-01-03 | Address | 3 SUGAR CREEK CENTER BLVD, SUITE 600, SUGAR LAND, TX, 77478, USA (Type of address: Chief Executive Officer) |
2022-04-15 | 2025-01-03 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103004288 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230119002118 | 2023-01-19 | BIENNIAL STATEMENT | 2023-01-01 |
220415001988 | 2022-04-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-14 |
210107061186 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
SR-17406 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State