Name: | CENTRAL X-RAY LAB OF MANHATTAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 2001 (23 years ago) |
Date of dissolution: | 14 Apr 2015 |
Entity Number: | 2707263 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 224 W 35TH STREET / SUITE 806, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 224 W 35TH STREET / SUITE 806, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
RICHARD A. WEISMAN | Chief Executive Officer | 224 W 35TH STREET / SUITE 806, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-26 | 2007-12-11 | Address | 315 W 57TH ST LL2, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2003-11-26 | 2007-12-11 | Address | 315 W 57TH ST LL2, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2001-12-11 | 2007-12-11 | Address | 315 WEST 57TH STREET, STE LL2, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150414000167 | 2015-04-14 | CERTIFICATE OF DISSOLUTION | 2015-04-14 |
140102002229 | 2014-01-02 | BIENNIAL STATEMENT | 2013-12-01 |
120104002677 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
091218002336 | 2009-12-18 | BIENNIAL STATEMENT | 2009-12-01 |
071211002690 | 2007-12-11 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State