Name: | ISLAND X-RAY INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1979 (46 years ago) |
Date of dissolution: | 01 Oct 1999 |
Entity Number: | 535895 |
ZIP code: | 11726 |
County: | Nassau |
Place of Formation: | New York |
Address: | 445 OAK ST, COPIAGUE, NY, United States, 11726 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER SCHNEIDER | Chief Executive Officer | 445 OAK ST, COPIAGUE, NY, United States, 11726 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 445 OAK ST, COPIAGUE, NY, United States, 11726 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-04 | 1997-03-13 | Address | 445 OAK STREET, COPIAGUE, NY, 11726, 2719, USA (Type of address: Chief Executive Officer) |
1995-04-04 | 1997-03-13 | Address | 54 RAILROAD AVE, COPIAGUE, NY, 11726, 2719, USA (Type of address: Principal Executive Office) |
1995-04-04 | 1997-03-13 | Address | 54 RAILROAD AVE, COPIAGUE, NY, 11726, 2719, USA (Type of address: Service of Process) |
1979-01-30 | 1995-04-04 | Address | 96 PRINCETON ST, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20181115076 | 2018-11-15 | ASSUMED NAME CORP INITIAL FILING | 2018-11-15 |
991001000646 | 1999-10-01 | CERTIFICATE OF MERGER | 1999-10-01 |
990326002267 | 1999-03-26 | BIENNIAL STATEMENT | 1999-01-01 |
970313002301 | 1997-03-13 | BIENNIAL STATEMENT | 1997-01-01 |
950404002050 | 1995-04-04 | BIENNIAL STATEMENT | 1994-01-01 |
A548425-4 | 1979-01-30 | CERTIFICATE OF INCORPORATION | 1979-01-30 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State