Name: | SOX IMAGING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 1996 (29 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2048968 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 8 JAY ST, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL BRIGHT | Chief Executive Officer | 8 JAY ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
DANIEL BRIGHT | DOS Process Agent | 8 JAY ST, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-05 | 2002-06-26 | Address | 157 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
1998-08-05 | 2002-06-26 | Address | 157 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
1998-08-05 | 2002-06-26 | Address | 157 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1996-07-17 | 1998-08-05 | Address | 157 CHAMBERS STREET, 15TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1758592 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
020626002558 | 2002-06-26 | BIENNIAL STATEMENT | 2002-07-01 |
000721002635 | 2000-07-21 | BIENNIAL STATEMENT | 2000-07-01 |
980805002177 | 1998-08-05 | BIENNIAL STATEMENT | 1998-07-01 |
960717000576 | 1996-07-17 | CERTIFICATE OF INCORPORATION | 1996-07-17 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State