Search icon

CIMATEC, INC.

Company Details

Name: CIMATEC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1989 (36 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1366028
ZIP code: H1J-1H6
County: Onondaga
Place of Formation: New York
Address: 8031 JARRY EAST, MONTREAL QUEBEC, Canada, H1J-1H6

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8031 JARRY EAST, MONTREAL QUEBEC, Canada, H1J-1H6

Chief Executive Officer

Name Role Address
PIERRE AUDET Chief Executive Officer 8031 JARRY EAST, MONTREAL QUEBEC, Canada, H1J-1H6

History

Start date End date Type Value
1992-07-31 1997-11-24 Address 810 PROCTOR AVENUE, INDUSTRIAL BUILDING NO. 3, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process)
1989-07-03 1992-07-31 Address 7640 EDGECOM DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1750612 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
971124002585 1997-11-24 BIENNIAL STATEMENT 1997-07-01
920731000563 1992-07-31 CERTIFICATE OF AMENDMENT 1992-07-31
C029275-2 1989-07-03 CERTIFICATE OF INCORPORATION 1989-07-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State