Search icon

INSILCO TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INSILCO TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1990 (35 years ago)
Entity Number: 1449851
ZIP code: 12207
County: Erie
Place of Formation: Delaware
Principal Address: 425 METRO PLACE NORTH, SUITE 555, DUBLIN, OH, United States, 43017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVID A. KAUER Chief Executive Officer 425 METRO PLACE NORTH, ROUTE 555, DUBLIN, OH, United States, 43017

History

Start date End date Type Value
1996-05-24 2000-05-17 Address 425 METRO PLACE NORTH, SUITE 555, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer)
1996-05-24 1997-04-25 Address 500 CENTRAL AVE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-10 1997-04-25 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-02 1996-05-24 Address ATTN: PAUL I. PERLMAN, 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1992-12-11 1996-05-24 Address 300 N MARIENFELD SUITE 1100, MIDLAND, TX, 79701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
020503002476 2002-05-03 BIENNIAL STATEMENT 2002-05-01
001117000344 2000-11-17 CERTIFICATE OF AMENDMENT 2000-11-17
000517002171 2000-05-17 BIENNIAL STATEMENT 2000-05-01
980514002113 1998-05-14 BIENNIAL STATEMENT 1998-05-01
970425000334 1997-04-25 CERTIFICATE OF CHANGE 1997-04-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State