OPTIMATION TECHNOLOGY, INC.
Headquarter
Name: | OPTIMATION TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1985 (40 years ago) |
Date of dissolution: | 17 Apr 2023 |
Entity Number: | 1006326 |
ZIP code: | 14543 |
County: | Monroe |
Place of Formation: | New York |
Address: | 50 HIGH TECH DRIVE, RUSH, NY, United States, 14543 |
Shares Details
Shares issued 27500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OPTIMATION TECHNOLOGY, INC. | DOS Process Agent | 50 HIGH TECH DRIVE, RUSH, NY, United States, 14543 |
Name | Role | Address |
---|---|---|
WILLIAM K POLLOCK | Chief Executive Officer | 4154 PARKER RD, HUNT, NY, United States, 14846 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-24 | 2023-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 27500, Par value: 0 |
2021-06-01 | 2023-04-17 | Address | 50 HIGH TECH DRIVE, RUSH, NY, 14543, USA (Type of address: Service of Process) |
1999-06-29 | 2023-04-17 | Address | 4154 PARKER RD, HUNT, NY, 14846, USA (Type of address: Chief Executive Officer) |
1997-06-03 | 2021-06-01 | Address | 50 HIGH TECH DRIVE, RUSH, NY, 14543, USA (Type of address: Service of Process) |
1997-06-03 | 1999-06-29 | Address | RD BOX 129, HUNT, NY, 14846, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230417011318 | 2023-04-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-17 |
210601061193 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603060220 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
160629006150 | 2016-06-29 | BIENNIAL STATEMENT | 2015-06-01 |
131025000089 | 2013-10-25 | CERTIFICATE OF MERGER | 2013-10-25 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State