Search icon

LIGHTSPEED X-RAY DUPLICATIONS INC.

Company Details

Name: LIGHTSPEED X-RAY DUPLICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 2005 (20 years ago)
Date of dissolution: 28 May 2015
Entity Number: 3192242
ZIP code: 10038
County: Nassau
Place of Formation: New York
Principal Address: 14 BEECHWOOD LANE, NEW HYDE PARK, NY, United States, 11040
Address: 45 JOHN STREET / SUITE 711, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET / SUITE 711, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
JACQUELINE RUDOLF Chief Executive Officer 14 BEECHWOOD LANE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2007-05-25 2009-04-14 Address 14 BEECHWOOD LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2005-04-18 2007-05-25 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150528000181 2015-05-28 CERTIFICATE OF DISSOLUTION 2015-05-28
110606002390 2011-06-06 BIENNIAL STATEMENT 2011-04-01
090414002841 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070525002016 2007-05-25 BIENNIAL STATEMENT 2007-04-01
050418000069 2005-04-18 CERTIFICATE OF INCORPORATION 2005-04-18

Date of last update: 18 Jan 2025

Sources: New York Secretary of State