GENTEC INC.

Name: | GENTEC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1987 (38 years ago) |
Date of dissolution: | 04 Dec 2018 |
Entity Number: | 1218018 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Principal Address: | 2625 DALTON STREET, ST-FOY, QUEBEC, Canada, G1P-3S9 |
Address: | 53 COURT STREET, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCOIS GIROUX | Chief Executive Officer | 2625 DALTON STREET, ST-FOY, QUEBEC, Canada, G1P-3S9 |
Name | Role | Address |
---|---|---|
C/O LEWIS & MADONNA | DOS Process Agent | 53 COURT STREET, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-16 | 2007-11-26 | Address | 2625 DALTON ST, STE-FOY QUEBEC, CAN (Type of address: Chief Executive Officer) |
2002-01-16 | 2007-11-26 | Address | 2625 DALTON ST, STE-FOY QUEBEC, CAN (Type of address: Principal Executive Office) |
1987-11-16 | 2007-11-26 | Address | 53 COURT ST, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181204000394 | 2018-12-04 | CERTIFICATE OF DISSOLUTION | 2018-12-04 |
131204002045 | 2013-12-04 | BIENNIAL STATEMENT | 2013-11-01 |
111122002963 | 2011-11-22 | BIENNIAL STATEMENT | 2011-11-01 |
091210002277 | 2009-12-10 | BIENNIAL STATEMENT | 2009-11-01 |
071126002476 | 2007-11-26 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State