Name: | ETHNOTECH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1986 (39 years ago) |
Date of dissolution: | 12 Nov 2014 |
Entity Number: | 1080261 |
ZIP code: | 13760 |
County: | Broome |
Place of Formation: | New York |
Address: | 1118 KEVIN BLVD, ENDWELL, NY, United States, 13760 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YVES VEENSTRA | Chief Executive Officer | 1105 SOCIETY HILL BLVD, CHERRY HILL, NJ, United States, 00000 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1118 KEVIN BLVD, ENDWELL, NY, United States, 13760 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-22 | 2012-08-07 | Address | 110 MOORE AVENUE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
1993-07-22 | 2012-08-07 | Address | 110 MOORE AVENUE, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office) |
1993-07-22 | 2012-08-07 | Address | 110 MOORE AVENUE, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process) |
1992-12-08 | 1993-07-22 | Address | 110 MOORE AVE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
1992-12-08 | 1993-07-22 | Address | 110 MOORE AVE, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141112000101 | 2014-11-12 | CERTIFICATE OF DISSOLUTION | 2014-11-12 |
120807002110 | 2012-08-07 | BIENNIAL STATEMENT | 2012-05-01 |
100811003271 | 2010-08-11 | BIENNIAL STATEMENT | 2010-05-01 |
080527002067 | 2008-05-27 | BIENNIAL STATEMENT | 2008-05-01 |
060511003140 | 2006-05-11 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State