NATIONAL IMAGING CONSULTANTS, INC.

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
Name | Role | Address |
---|---|---|
DONALD E. TITUS | DOS Process Agent | 25 HYTEC CIRCLE, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
DONALD E. TITUS | Chief Executive Officer | 25 HYTEC CIRCLE, ROCHESTER, NY, United States, 14606 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State