Name: | X-RAY OPTICAL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 2001 (24 years ago) |
Entity Number: | 2589171 |
ZIP code: | 19801 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 15 TECH VALLEY DRIVE, EAST GREENBUSH, NY, United States, 12061 |
Address: | 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST COMPANY | DOS Process Agent | 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
Name | Role | Address |
---|---|---|
KIRK HETHERINGTON | Chief Executive Officer | 15 TECH VALLEY DRIVE, EAST GREENBUSH, NY, United States, 12061 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2019-01-03 | 2021-01-19 | Address | 15 TECH VALLEY DRIVE, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer) |
2017-01-03 | 2019-01-03 | Address | 15 TECH VALLEY DRIVE, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer) |
2015-01-15 | 2017-01-03 | Address | 15 TECH VALLEY DR, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer) |
2012-02-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-02-03 | 2015-01-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230110001032 | 2023-01-10 | BIENNIAL STATEMENT | 2023-01-01 |
210119060881 | 2021-01-19 | BIENNIAL STATEMENT | 2021-01-01 |
SR-32557 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190103060853 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170103006825 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State