Search icon

X-RAY INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
EDUARD LOPEZ Chief Executive Officer 5700 CROOKS RD, STE. 450, TROY, MI, United States, 48098

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State