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