Name: | SWISSRAY INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 2017 (8 years ago) |
Entity Number: | 5187722 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 100 WALL STREET, 10TH FLOOR, NEW YORK, NY, United States, 10005 |
Principal Address: | One International Boulevard, Suite 400, Mahwah, NJ, United States, 07495 |
Name | Role | Address |
---|---|---|
WG SERVICE PARTNERS LLC | DOS Process Agent | 100 WALL STREET, 10TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PEI-LIN LEE | Chief Executive Officer | ONE INTERNATIONAL BOULEVARD, SUITE 400, MAHWAH, NJ, United States, 07495 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2023-08-17 | 2023-08-17 | Address | ONE INTERNATIONAL BOULEVARD, SUITE 400, MAHWAH, NJ, 07495, USA (Type of address: Chief Executive Officer) |
2023-08-17 | 2023-08-17 | Address | 31 GORDON ROAD, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer) |
2019-08-27 | 2023-08-17 | Address | 31 GORDON ROAD, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer) |
2017-08-16 | 2023-08-17 | Address | 100 WALL STREET, 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230817001411 | 2023-08-17 | BIENNIAL STATEMENT | 2023-08-01 |
210824002086 | 2021-08-24 | BIENNIAL STATEMENT | 2021-08-24 |
190827060181 | 2019-08-27 | BIENNIAL STATEMENT | 2019-08-01 |
170816000716 | 2017-08-16 | APPLICATION OF AUTHORITY | 2017-08-16 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State