MARKTEC PRODUCTS, INC.

Name: | MARKTEC PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1985 (40 years ago) |
Entity Number: | 1011833 |
ZIP code: | 14020 |
County: | Genesee |
Place of Formation: | New York |
Address: | 8785 AGPARK DRIVE N, BATAVIA, NY, United States, 14020 |
Principal Address: | 653 ELLICOTT STREET, BATAVIA, NY, United States, 14020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM E. COX | Chief Executive Officer | 653 ELLICOTT STREET, BATAVIA, NY, United States, 14020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8785 AGPARK DRIVE N, BATAVIA, NY, United States, 14020 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-02 | 2014-11-07 | Address | 653 ELLICOTT STREET, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
1994-03-23 | 2007-08-02 | Address | 700 ELLICOTT STREET, BATAVIA, NY, 14020, 3744, USA (Type of address: Chief Executive Officer) |
1994-03-23 | 2007-08-02 | Address | 700 ELLICOTT STREET, BATAVIA, NY, 14020, 3744, USA (Type of address: Principal Executive Office) |
1994-03-23 | 2007-08-02 | Address | 700 ELLICOTT STREET, BATAVIA, NY, 14020, 3744, USA (Type of address: Service of Process) |
1985-07-15 | 1994-03-23 | Address | 1 CHURCH ST., LEROY, NY, 14482, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141107000479 | 2014-11-07 | CERTIFICATE OF CHANGE | 2014-11-07 |
110816002632 | 2011-08-16 | BIENNIAL STATEMENT | 2011-07-01 |
090715002230 | 2009-07-15 | BIENNIAL STATEMENT | 2009-07-01 |
070802002827 | 2007-08-02 | BIENNIAL STATEMENT | 2007-07-01 |
050829002129 | 2005-08-29 | BIENNIAL STATEMENT | 2005-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State