GENERATORTECH, INC.

Name: | GENERATORTECH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1989 (36 years ago) |
Entity Number: | 1381050 |
ZIP code: | 12302 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 104 NEWMAN RD, SCOTIA, NY, United States, 12302 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID J ALBRIGHT | Chief Executive Officer | 104 NEWMAN RD, SCOTIA, NY, United States, 12302 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 104 NEWMAN RD, SCOTIA, NY, United States, 12302 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-07 | 2011-08-15 | Address | 31 SUTHERLAND DRIVE, SCOTIA, NY, 12302, 5421, USA (Type of address: Chief Executive Officer) |
1993-05-07 | 2011-08-15 | Address | 31 SUTHERLAND DRIVE, SCOTIA, NY, 12302, 5421, USA (Type of address: Principal Executive Office) |
1993-05-07 | 2011-08-15 | Address | 31 SUTHERLAND DRIVE, SCOTIA, NY, 12302, 5421, USA (Type of address: Service of Process) |
1989-08-31 | 1993-05-07 | Address | 31 SUTHERLAND DRIVE, SCOTIA, NY, 12302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190805060043 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170801006136 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
130805006038 | 2013-08-05 | BIENNIAL STATEMENT | 2013-08-01 |
110815002013 | 2011-08-15 | BIENNIAL STATEMENT | 2011-08-01 |
090728003281 | 2009-07-28 | BIENNIAL STATEMENT | 2009-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State