DAXOR CORPORATION
Headquarter
Name: | DAXOR CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1971 (54 years ago) |
Entity Number: | 307277 |
ZIP code: | 37830 |
County: | New York |
Place of Formation: | New York |
Address: | 109 Meco Lane, Oak Ridge, TN, United States, 37830 |
Shares Details
Shares issued 10000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J MICHEL | DOS Process Agent | 109 Meco Lane, Oak Ridge, TN, United States, 37830 |
Name | Role | Address |
---|---|---|
MICHAEL FELDSCHUH | Chief Executive Officer | 109 MECO LANE, OAK RIDGE, TN, United States, 37830 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-31 | 2023-05-24 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01 |
1996-05-17 | 2009-05-07 | Address | 33 WALT WHITMAN ROAD SUITE 233, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
1992-11-12 | 1996-05-17 | Address | 145 E 48TH ST, SUITE 19-A, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1992-11-12 | 1997-05-16 | Address | 350 FIFTH AVE, SUITE 7120, NEW YORK, NY, 10118, 0110, USA (Type of address: Principal Executive Office) |
1991-01-31 | 1992-11-12 | Address | 145 EAST 48TH STREET, SUITE 19-A, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211130000005 | 2021-11-30 | BIENNIAL STATEMENT | 2021-11-30 |
150528006090 | 2015-05-28 | BIENNIAL STATEMENT | 2015-05-01 |
130607006760 | 2013-06-07 | BIENNIAL STATEMENT | 2013-05-01 |
110524002363 | 2011-05-24 | BIENNIAL STATEMENT | 2011-05-01 |
090507003240 | 2009-05-07 | BIENNIAL STATEMENT | 2009-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State