Search icon

ALLIED RADIOGRAPHICS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JACK WENNET Chief Executive Officer 20 SPINNER LANE, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
JACK WENNET DOS Process Agent 19A WEST INDUSTRY COURT, DEER PARK, NY, United States, 11729

History

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)

Filings

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