ORAFOL PRECISION TECHNOLOGY CENTER, INC.
Branch
Name: | ORAFOL PRECISION TECHNOLOGY CENTER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1988 (37 years ago) |
Date of dissolution: | 12 Apr 2016 |
Branch of: | ORAFOL PRECISION TECHNOLOGY CENTER, INC., Connecticut (Company Number 0206431) |
Entity Number: | 1272438 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Connecticut |
Principal Address: | 120 DARING DRIVE, AVON, CT, United States, 06001 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRYAN K PARKS | Chief Executive Officer | 200 PARK CENTRE DRIVE, WEST HENRIETTA, NY, United States, 14586 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-25 | 2014-01-23 | Address | 200 PARK CENTER DRIVE, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process) |
2012-06-25 | 2014-06-03 | Address | 120 DARLING DRIVE, AVON, CT, 06001, 4217, USA (Type of address: Chief Executive Officer) |
2008-12-29 | 2012-06-25 | Address | 120 DARLING DRIVE, AVON, CT, 06001, 4217, USA (Type of address: Chief Executive Officer) |
2006-06-05 | 2008-12-29 | Address | 120 DARLING DRIVE, AVON, CT, 06001, 4217, USA (Type of address: Chief Executive Officer) |
2006-06-05 | 2012-06-25 | Address | 500 LEE RD BLDG #500, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160412000184 | 2016-04-12 | CERTIFICATE OF TERMINATION | 2016-04-12 |
140603006214 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
140123000564 | 2014-01-23 | CERTIFICATE OF CHANGE | 2014-01-23 |
120625006207 | 2012-06-25 | BIENNIAL STATEMENT | 2012-06-01 |
120404000428 | 2012-04-04 | CERTIFICATE OF AMENDMENT | 2012-04-04 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State