Search icon

BLUE RIDGE X-RAY COMPANY, INC.

Company Details

Name: BLUE RIDGE X-RAY COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2011 (13 years ago)
Entity Number: 4165960
ZIP code: 10005
County: New York
Place of Formation: North Carolina
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 120 VISTA BOULEVARD, ARDEN, NC, United States, 28704

DOS Process Agent

Name Role Address
BLUE RIDGE X-RAY COMPANY, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WILLIAM E LEE JR Chief Executive Officer 120 VISTA BOULEVARD, ARDEN, NC, United States, 28704

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 120 VISTA BOULEVARD, ARDEN, NC, 28704, USA (Type of address: Chief Executive Officer)
2019-11-04 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-11-04 2023-11-01 Address 120 VISTA BOULEVARD, ARDEN, NC, 28704, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-11-01 2019-11-04 Address 120 VISTA BOULEVARD, ARDEN, NC, 28704, USA (Type of address: Chief Executive Officer)
2011-11-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-11-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231101036733 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211101001551 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191104060084 2019-11-04 BIENNIAL STATEMENT 2019-11-01
SR-59020 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-59021 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171101007618 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102007393 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131101006445 2013-11-01 BIENNIAL STATEMENT 2013-11-01
111116000005 2011-11-16 APPLICATION OF AUTHORITY 2011-11-16

Date of last update: 20 Feb 2025

Sources: New York Secretary of State