2025-04-10
|
2025-04-10
|
Shares
|
Share type: PAR VALUE, Number of shares: 2500, Par value: 100
|
2025-04-10
|
2025-04-10
|
Address
|
21 MARIETTA DR, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
|
2025-02-21
|
2025-02-21
|
Shares
|
Share type: PAR VALUE, Number of shares: 2500, Par value: 100
|
2025-02-21
|
2025-04-10
|
Shares
|
Share type: PAR VALUE, Number of shares: 2500, Par value: 100
|
2025-02-21
|
2025-02-21
|
Shares
|
Share type: PAR VALUE, Number of shares: 22500, Par value: 0.01
|
2025-02-17
|
2025-02-17
|
Address
|
21 MARIETTA DR, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
|
2025-02-17
|
2025-02-17
|
Shares
|
Share type: PAR VALUE, Number of shares: 2500, Par value: 100
|
2025-02-17
|
2025-02-21
|
Shares
|
Share type: PAR VALUE, Number of shares: 2500, Par value: 100
|
2025-02-17
|
2025-02-21
|
Shares
|
Share type: PAR VALUE, Number of shares: 22500, Par value: 0.01
|
2025-02-17
|
2025-04-10
|
Address
|
21 MARIETTA DR, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
|
2025-02-17
|
2025-04-10
|
Address
|
21 MARIETTA DR, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
|
2025-02-17
|
2025-02-17
|
Shares
|
Share type: PAR VALUE, Number of shares: 22500, Par value: 0.01
|
2002-09-30
|
2025-02-17
|
Shares
|
Share type: PAR VALUE, Number of shares: 2500, Par value: 100
|
2002-09-30
|
2002-09-30
|
Shares
|
Share type: PAR VALUE, Number of shares: 22500, Par value: 0.01
|
2002-09-30
|
2002-09-30
|
Shares
|
Share type: PAR VALUE, Number of shares: 2500, Par value: 100
|
2002-09-30
|
2025-02-17
|
Shares
|
Share type: PAR VALUE, Number of shares: 22500, Par value: 0.01
|
2000-01-27
|
2002-09-30
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
|
1997-07-24
|
2001-11-07
|
Name
|
NIRX MEDICAL TECHNOLOGIES CORP.
|
1995-09-19
|
2025-02-17
|
Address
|
21 MARIETTA DR, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
|
1995-09-19
|
2025-02-17
|
Address
|
21 MARIETTA DR, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
|
1993-04-02
|
1997-07-24
|
Name
|
BIOIMAGING SCIENCES CORPORATION
|
1993-04-02
|
1995-09-19
|
Address
|
60 CUTTERMILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
|