Search icon

CENTRAL X-RAY LABS OF N.Y. INC.

Company Details

Name: CENTRAL X-RAY LABS OF N.Y. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 1994 (30 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1870441
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 315 W. 57TH ST., LL2, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 315 W. 57TH ST., LL2, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RICHARD A. WEISMAN Chief Executive Officer 315 W. 57TH ST., LL2, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1998-10-28 2000-11-01 Address 30 PECAN VALLEY DR., NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1996-11-13 1998-10-28 Address 10 MOHAWK LANE, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
1996-11-13 2000-11-01 Address 315 WEST 57TH ST LL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1996-11-13 2000-11-01 Address 315 WEST 57TH ST LL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-11-23 1996-11-13 Address TEN HOHAWK LANE, POMONA, NY, 10970, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1859260 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
021017002000 2002-10-17 BIENNIAL STATEMENT 2002-11-01
001101002389 2000-11-01 BIENNIAL STATEMENT 2000-11-01
981028002366 1998-10-28 BIENNIAL STATEMENT 1998-11-01
961113002440 1996-11-13 BIENNIAL STATEMENT 1996-11-01
941123000271 1994-11-23 CERTIFICATE OF INCORPORATION 1994-11-23

Date of last update: 21 Jan 2025

Sources: New York Secretary of State