DOX ELECTRONICS, INC.
Headquarter
Name: | DOX ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1986 (39 years ago) |
Entity Number: | 1062559 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 105 COLLEGE AVENUE, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUTH MICHAEL | Chief Executive Officer | 105 COLLEGE AVENUE, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 105 COLLEGE AVENUE, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-15 | 2022-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 450, Par value: 0 |
2010-04-01 | 2022-03-21 | Address | 105 COLLEGE AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2010-04-01 | 2022-03-21 | Address | 105 COLLEGE AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2006-04-20 | 2010-04-01 | Address | 105 COLLEGE AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2000-04-04 | 2006-04-20 | Address | 7689 LAKE ROAD, SODUS, NY, 14551, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220321000203 | 2022-03-15 | CERTIFICATE OF AMENDMENT | 2022-03-15 |
140314006346 | 2014-03-14 | BIENNIAL STATEMENT | 2014-03-01 |
120501002176 | 2012-05-01 | BIENNIAL STATEMENT | 2012-03-01 |
100401002727 | 2010-04-01 | BIENNIAL STATEMENT | 2010-03-01 |
080321002631 | 2008-03-21 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State