Name: | TREX MEDICAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1997 (28 years ago) |
Date of dissolution: | 21 Aug 2006 |
Entity Number: | 2118187 |
ZIP code: | 02454 |
County: | New York |
Place of Formation: | Delaware |
Address: | 81 WYMAN STREET, WALTHAM, MA, United States, 02454 |
Principal Address: | 81 WYMAN ST, WALTHAM, MA, United States, 02454 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 81 WYMAN STREET, WALTHAM, MA, United States, 02454 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SETH H. HOOGASIAN | Chief Executive Officer | 81 WYMAN ST, WALTHAM, MA, United States, 02454 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-03 | 2006-08-21 | Address | 81 WYMAN ST, WALTHAM, MA, 02454, USA (Type of address: Service of Process) |
2003-04-11 | 2005-05-03 | Address | 81 WYMAN ST, WALTMAN, MA, 02454, 9046, USA (Type of address: Service of Process) |
2003-04-11 | 2005-05-03 | Address | 81 WYMAN ST, WALTMAN, MA, 02454, 9046, USA (Type of address: Principal Executive Office) |
2003-04-11 | 2005-05-03 | Address | 81 WYMAN ST, WALTHAM, MA, 02454, 9046, USA (Type of address: Chief Executive Officer) |
1999-09-29 | 2003-04-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060821000725 | 2006-08-21 | SURRENDER OF AUTHORITY | 2006-08-21 |
050503002265 | 2005-05-03 | BIENNIAL STATEMENT | 2005-03-01 |
030411002382 | 2003-04-11 | BIENNIAL STATEMENT | 2003-03-01 |
010406002106 | 2001-04-06 | BIENNIAL STATEMENT | 2001-03-01 |
990929000031 | 1999-09-29 | CERTIFICATE OF CHANGE | 1999-09-29 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State