Name: | CODETRON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1989 (36 years ago) |
Date of dissolution: | 27 Dec 1995 |
Entity Number: | 1402336 |
ZIP code: | 14094 |
County: | Erie |
Place of Formation: | New York |
Address: | 6378 SHERMAN DRIVE, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 1000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6378 SHERMAN DRIVE, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
EDWARD KENT RYGIEL | Chief Executive Officer | 100 INTERNATIONAL BOULEVARD, ETOBICOKE, ONTARIO, Canada, M9W6J-6 |
Start date | End date | Type | Value |
---|---|---|---|
1989-11-24 | 1989-11-24 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
1989-11-24 | 1993-11-29 | Address | 395 SOUTH YOUNGS ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1989-11-24 | 1989-11-24 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1250767 | 1995-12-27 | DISSOLUTION BY PROCLAMATION | 1995-12-27 |
931129002072 | 1993-11-29 | BIENNIAL STATEMENT | 1993-11-01 |
C079481-5 | 1989-11-24 | CERTIFICATE OF INCORPORATION | 1989-11-24 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State