Search icon

S & W X-RAY, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
KIRK ZAMBETTI Chief Executive Officer 4345 SOUTHPOINT BLVD., JACKSONVILLE, FL, United States, 32216

Links between entities

Type:
Headquarter of
Company Number:
0588773
State:
CONNECTICUT

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2005-05-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
BRETHOUR
Party Role:
Plaintiff
Party Name:
S & W X-RAY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-03-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WERTZ
Party Role:
Plaintiff
Party Name:
S & W X-RAY, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State