Name: | XRAY TECH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 2021 (4 years ago) |
Entity Number: | 5947383 |
ZIP code: | 10168 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 122 East 42nd Street, 18th Floor, New York, NY, United States, 10168 |
Principal Address: | 59 Lakeside Ave, Lakeville, MA, United States, 02347 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 East 42nd Street, 18th Floor, New York, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
THOMAS NASSR | Chief Executive Officer | 1204 MAIN STREET, SUITE 566, BRANFORD, CT, United States, 06405 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 1204 MAIN STREET, SUITE 566, BRANFORD, CT, 06405, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2025-03-03 | Address | 1204 MAIN STREET, SUITE 566, BRANFORD, CT, 06405, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2025-03-03 | Address | 122 East 42nd Street, 18th Floor, New York, NY, 10168, USA (Type of address: Service of Process) |
2021-02-23 | 2023-05-02 | Address | 1901 AVENUE OF THE STARS,, SUITE 480, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303006975 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230502001592 | 2023-05-02 | BIENNIAL STATEMENT | 2023-02-01 |
210223000412 | 2021-02-23 | APPLICATION OF AUTHORITY | 2021-02-23 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State