Name: | QLX IMAGING |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1989 (36 years ago) |
Date of dissolution: | 03 Sep 2015 |
Entity Number: | 1346709 |
ZIP code: | 14650 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | QUALEX INC. |
Fictitious Name: | QLX IMAGING |
Address: | 343 STATE STREET, ROCHESTER, NY, United States, 14650 |
Principal Address: | QLK IMAGING, 343 STATE STREET, ROCHESTER, NY, United States, 14650 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SHARON E. UNDERBERG | Chief Executive Officer | 343 STATE ST, ROCHESTER, NY, United States, 14650 |
Name | Role | Address |
---|---|---|
C/O EASTMAN KODAK COMPANY | DOS Process Agent | 343 STATE STREET, ROCHESTER, NY, United States, 14650 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-10 | 2015-04-16 | Address | 343 STATE ST, ROCHESTER, NY, 14650, USA (Type of address: Chief Executive Officer) |
2011-11-28 | 2015-09-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2011-11-28 | 2015-09-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2011-06-01 | 2013-04-10 | Address | 343 STATE ST, ROCHESTER, NY, 14650, USA (Type of address: Chief Executive Officer) |
2009-04-27 | 2011-06-01 | Address | 343 STATE ST, ROCHESTER, NY, 14650, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150903000257 | 2015-09-03 | SURRENDER OF AUTHORITY | 2015-09-03 |
150416006244 | 2015-04-16 | BIENNIAL STATEMENT | 2015-04-01 |
130410006393 | 2013-04-10 | BIENNIAL STATEMENT | 2013-04-01 |
111128000798 | 2011-11-28 | CERTIFICATE OF CHANGE | 2011-11-28 |
110601002397 | 2011-06-01 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State