Name: | FLOW X RAY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1974 (51 years ago) |
Entity Number: | 336166 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Address: | 575 MADISON AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 100 W INDUSTRY CT, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN B WOLF | Chief Executive Officer | 100 W INDUSTRY CT, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
JBS FINANCIAL | DOS Process Agent | 575 MADISON AVE, NEW YORK, NY, United States, 10022 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1993-03-26 | 2006-03-21 | Address | 420 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
1993-03-26 | 2006-03-21 | Address | 420 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office) |
1974-02-04 | 2019-07-10 | Address | 16 COURT ST., BROOKLYN, NY, 11241, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190710061137 | 2019-07-10 | BIENNIAL STATEMENT | 2018-02-01 |
140403002280 | 2014-04-03 | BIENNIAL STATEMENT | 2014-02-01 |
120327002200 | 2012-03-27 | BIENNIAL STATEMENT | 2012-02-01 |
100825000733 | 2010-08-25 | ANNULMENT OF DISSOLUTION | 2010-08-25 |
DP-1796730 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State