NEW-CO TECHNOLOGIES INC.

Name: | NEW-CO TECHNOLOGIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1990 (35 years ago) |
Date of dissolution: | 08 May 2014 |
Entity Number: | 1422701 |
ZIP code: | 13120 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 3110 HITCHINGS RD, NEDROW, NY, United States, 13120 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAMILLO VANETTI | Chief Executive Officer | 3110 HITCHINGS RD, NEDROW, NY, United States, 13120 |
Name | Role | Address |
---|---|---|
CAMILLO VANETTI | DOS Process Agent | 3110 HITCHINGS RD, NEDROW, NY, United States, 13120 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-09 | 2014-04-08 | Address | 4876 ROUTE 20, LAFAYETTE, NY, 13084, USA (Type of address: Principal Executive Office) |
2000-03-09 | 2014-04-08 | Address | 4876 ROUTE 20, LAFAYETTE, NY, 13084, USA (Type of address: Chief Executive Officer) |
1998-03-13 | 2000-03-09 | Address | 3110 HITCHINGS ROAD RD 1, NEDROW, NY, 13120, 9731, USA (Type of address: Principal Executive Office) |
1994-02-10 | 2014-04-08 | Address | 4876 ROUTE 20, LAFAYETTE, NY, 13084, USA (Type of address: Service of Process) |
1994-02-10 | 2000-03-09 | Address | 3110 HITCHINGS ROAD RD 1, NEDROW, NY, 13120, 9731, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140508000093 | 2014-05-08 | CERTIFICATE OF DISSOLUTION | 2014-05-08 |
140408002120 | 2014-04-08 | BIENNIAL STATEMENT | 2014-02-01 |
120328002713 | 2012-03-28 | BIENNIAL STATEMENT | 2012-02-01 |
100317002850 | 2010-03-17 | BIENNIAL STATEMENT | 2010-02-01 |
080201002700 | 2008-02-01 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State