Name: | S & W X-RAY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1973 (52 years ago) |
Date of dissolution: | 03 Dec 1999 |
Entity Number: | 259850 |
ZIP code: | 10011 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 4345 SOUTHPOINT BLVD., JACKSONVILLE, FL, United States, 32216 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | S & W X-RAY, INC., CONNECTICUT | 0588773 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
KIRK ZAMBETTI | Chief Executive Officer | 4345 SOUTHPOINT BLVD., JACKSONVILLE, FL, United States, 32216 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-27 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-09-22 | 1999-05-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-09-22 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-04-22 | 1998-09-22 | Address | 72 MARWAY CIRCLE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
1993-01-26 | 1999-05-27 | Address | 72 MARWAY CIRCLE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
1993-01-26 | 1999-05-27 | Address | 72 MARWAY CIRCLE, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
1988-09-01 | 1997-04-22 | Address | 72 MARWAY CIRCLE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
1983-03-22 | 1988-09-01 | Address | 1322 BUFFALO RD., ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
1973-04-26 | 1983-03-22 | Address | 150 GARFORD RD., ROCHESTER, NY, 14622, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991203000451 | 1999-12-03 | CERTIFICATE OF MERGER | 1999-12-03 |
C279554-2 | 1999-10-07 | ASSUMED NAME CORP INITIAL FILING | 1999-10-07 |
990915000772 | 1999-09-15 | CERTIFICATE OF CHANGE | 1999-09-15 |
990527002463 | 1999-05-27 | BIENNIAL STATEMENT | 1999-04-01 |
980922000322 | 1998-09-22 | CERTIFICATE OF CHANGE | 1998-09-22 |
970923000755 | 1997-09-23 | CERTIFICATE OF MERGER | 1997-09-23 |
970422002499 | 1997-04-22 | BIENNIAL STATEMENT | 1997-04-01 |
931004000341 | 1993-10-04 | CERTIFICATE OF MERGER | 1993-10-04 |
000049007975 | 1993-09-29 | BIENNIAL STATEMENT | 1993-04-01 |
930126002268 | 1993-01-26 | BIENNIAL STATEMENT | 1992-04-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0500559 | Personal Injury - Product Liability | 2005-05-09 | remanded to state court | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BRETHOUR |
Role | Plaintiff |
Name | S & W X-RAY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 1997-03-24 |
Termination Date | 1999-04-01 |
Date Issue Joined | 1997-05-12 |
Pretrial Conference Date | 1997-07-17 |
Section | 0621 |
Parties
Name | WERTZ |
Role | Plaintiff |
Name | S & W X-RAY, INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State