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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET / SUITE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA PA PC | Agent | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
JACQUELINE RUDOLF | Chief Executive Officer | 14 BEECHWOOD LANE, NEW HYDE PARK, NY, United States, 11040 |
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) |
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