CAD/CAM ORTHOTICS, INC.

Name: | CAD/CAM ORTHOTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 1986 (39 years ago) |
Date of dissolution: | 18 Dec 2012 |
Entity Number: | 1081836 |
ZIP code: | 14901 |
County: | Chemung |
Place of Formation: | New York |
Address: | MADISON AVENUE PHARMACY, 200 MADISON AVENUE, ELMIRA, NY, United States, 14901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MADISON AVENUE PHARMACY, 200 MADISON AVENUE, ELMIRA, NY, United States, 14901 |
Name | Role | Address |
---|---|---|
JOSEPH BRAUNSCHEIDEL | Chief Executive Officer | 555 ST JOSEPH'S BLVD, ELMIRA, NY, United States, 14901 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-17 | 2010-12-08 | Address | 24 PINE STREET, BIG FLATS, NY, 14814, USA (Type of address: Chief Executive Officer) |
1998-05-08 | 2000-05-17 | Address | 310 PENNSYLVANIA AVE, ELMIRA, NY, 14904, USA (Type of address: Service of Process) |
1998-05-08 | 2000-05-17 | Address | ORTHSTAR INC, PO BOX 3430, ELMIRA, NY, 14905, USA (Type of address: Chief Executive Officer) |
1996-05-22 | 2000-05-17 | Address | 310 PENNSYLVANIA AVE, ELMIRA, NY, 14904, USA (Type of address: Principal Executive Office) |
1996-05-22 | 1998-05-08 | Address | %ORTHSTAR, INC, PO BOX 3430, ELMIRA, NY, 14905, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121218000589 | 2012-12-18 | CERTIFICATE OF DISSOLUTION | 2012-12-18 |
101208002567 | 2010-12-08 | BIENNIAL STATEMENT | 2010-05-01 |
080521002637 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
060517002899 | 2006-05-17 | BIENNIAL STATEMENT | 2006-05-01 |
040618002064 | 2004-06-18 | BIENNIAL STATEMENT | 2004-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State