Search icon

NATIONAL IMAGING CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NATIONAL IMAGING CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1989 (36 years ago)
Date of dissolution: 26 Mar 2014
Entity Number: 1380259
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 25 HYTEC CIRCLE, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD E. TITUS DOS Process Agent 25 HYTEC CIRCLE, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
DONALD E. TITUS Chief Executive Officer 25 HYTEC CIRCLE, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2009-10-06 2011-08-11 Address 25 HYTEC CIRCLE, ROCHESTER, NY, 14602, USA (Type of address: Principal Executive Office)
2009-10-06 2011-08-11 Address 25 HYTEC CIRCLE, ROCHESTER, NY, 14602, USA (Type of address: Chief Executive Officer)
2009-10-06 2011-08-11 Address 25 HYTEC CIRCLE, ROCHESTER, NY, 14602, USA (Type of address: Service of Process)
1993-03-17 2009-10-06 Address 106 RIDGEWAY ESTATES, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
1993-03-17 2009-10-06 Address 106 RIDGEWAY ESTATES, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140326001045 2014-03-26 CERTIFICATE OF DISSOLUTION 2014-03-26
110811002315 2011-08-11 BIENNIAL STATEMENT 2011-08-01
091006002455 2009-10-06 BIENNIAL STATEMENT 2009-08-01
070816002805 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051012002298 2005-10-12 BIENNIAL STATEMENT 2005-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State