Search icon

X-RAY OPTICAL SYSTEMS, INC.

Company Details

Name: X-RAY OPTICAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 1990 (35 years ago)
Date of dissolution: 31 Dec 2000
Entity Number: 1469478
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 30 CORPORATE CIRCLE, ALBANY, NY, United States, 12203

Shares Details

Shares issued 31000000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID GIBSON Chief Executive Officer 30 CORPORATE CIRCLE, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
C/O DAVID GIBSON DOS Process Agent 30 CORPORATE CIRCLE, ALBANY, NY, United States, 12203

History

Start date End date Type Value
1998-08-11 2000-08-02 Address 2469 ALBANY ST, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
1996-08-12 1998-08-11 Address 4 CEDAR COURT, VOORHEESVILLE, NY, 12186, 9512, USA (Type of address: Service of Process)
1996-08-12 1998-08-11 Address 90 FULLER RD, ALBANY, NY, 12205, 5719, USA (Type of address: Chief Executive Officer)
1996-08-12 1998-08-11 Address 90 FULLER RD, ALBANY, NY, 12205, 5719, USA (Type of address: Principal Executive Office)
1993-07-27 1997-06-03 Shares Share type: PAR VALUE, Number of shares: 21000000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
001229000852 2000-12-29 CERTIFICATE OF MERGER 2000-12-31
000802002297 2000-08-02 BIENNIAL STATEMENT 2000-08-01
980811002646 1998-08-11 BIENNIAL STATEMENT 1998-08-01
970603000788 1997-06-03 CERTIFICATE OF AMENDMENT 1997-06-03
960812002402 1996-08-12 BIENNIAL STATEMENT 1996-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State