Name: | ALLIED RADIOGRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 1980 (44 years ago) |
Date of dissolution: | 12 Aug 2016 |
Entity Number: | 651805 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 19A WEST INDUSTRY COURT, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK WENNET | Chief Executive Officer | 20 SPINNER LANE, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
JACK WENNET | DOS Process Agent | 19A WEST INDUSTRY COURT, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1992-05-27 | 1993-05-07 | Address | 19-A WEST INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1980-09-19 | 1992-05-27 | Address | 20 SPINNER LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160812000218 | 2016-08-12 | CERTIFICATE OF DISSOLUTION | 2016-08-12 |
041101002612 | 2004-11-01 | BIENNIAL STATEMENT | 2004-09-01 |
001221002127 | 2000-12-21 | BIENNIAL STATEMENT | 2000-09-01 |
980904002312 | 1998-09-04 | BIENNIAL STATEMENT | 1998-09-01 |
000056001323 | 1993-10-28 | BIENNIAL STATEMENT | 1993-09-01 |
930507002964 | 1993-05-07 | BIENNIAL STATEMENT | 1992-09-01 |
920527000217 | 1992-05-27 | CERTIFICATE OF CHANGE | 1992-05-27 |
A699799-4 | 1980-09-19 | CERTIFICATE OF INCORPORATION | 1980-09-19 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State