Search icon

STAR X-RAY CO., INC.

Company Details

Name: STAR X-RAY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1961 (64 years ago)
Date of dissolution: 23 Sep 2016
Entity Number: 137095
ZIP code: 11701
County: Bronx
Place of Formation: New York
Address: 63 RANICK DRIVE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 RANICK DRIVE, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
ERIC ROSEN Chief Executive Officer 2 SHEFFIELD HILL, WOODBURY, NY, United States, 11797

Form 5500 Series

Employer Identification Number (EIN):
131948090
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1961-04-14 1995-05-16 Address MANHEIM & GROUF, 15 BROAD STREET, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160923000796 2016-09-23 CERTIFICATE OF DISSOLUTION 2016-09-23
070521002528 2007-05-21 BIENNIAL STATEMENT 2007-04-01
050608002736 2005-06-08 BIENNIAL STATEMENT 2005-04-01
030408002437 2003-04-08 BIENNIAL STATEMENT 2003-04-01
010608002187 2001-06-08 BIENNIAL STATEMENT 2001-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State