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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63 RANICK DRIVE, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
ERIC ROSEN | Chief Executive Officer | 2 SHEFFIELD HILL, WOODBURY, NY, United States, 11797 |
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) |
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