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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8031 JARRY EAST, MONTREAL QUEBEC, Canada, H1J-1H6 |
Name | Role | Address |
---|---|---|
PIERRE AUDET | Chief Executive Officer | 8031 JARRY EAST, MONTREAL QUEBEC, Canada, H1J-1H6 |
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) |
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