Search icon

SOX IMAGING INC.

Company Details

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

Chief Executive Officer

Name Role Address
DANIEL BRIGHT Chief Executive Officer 8 JAY ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
DANIEL BRIGHT DOS Process Agent 8 JAY ST, NEW YORK, NY, United States, 10013

History

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)

Filings

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