Search icon

ISLAND X-RAY INCORPORATED

Company Details

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

Chief Executive Officer

Name Role Address
WALTER SCHNEIDER Chief Executive Officer 445 OAK ST, COPIAGUE, NY, United States, 11726

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 445 OAK ST, COPIAGUE, NY, United States, 11726

History

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)

Filings

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