ISTRIA, INC.

Name: | ISTRIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 1990 (35 years ago) |
Date of dissolution: | 29 Sep 2016 |
Entity Number: | 1466115 |
ZIP code: | 14609 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1653 EAST MAIN STREET, 3RD FL, ROCHESTER, NY, United States, 14609 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISTRIA, INC. | DOS Process Agent | 1653 EAST MAIN STREET, 3RD FL, ROCHESTER, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
BRUNO GLAVICH | Chief Executive Officer | 14364-C HARBOUR LINKS COURT, FT MYERS, FL, United States, 33908 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-21 | 2014-08-11 | Address | 1653 EAST MAIN STREET / 3RD FL, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
2010-09-21 | 2014-08-11 | Address | 1653 EAST MAIN STREET / 3RD FL, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office) |
2004-09-15 | 2010-09-21 | Address | 748 MARINER CIR, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
2004-09-15 | 2010-09-21 | Address | 748 MARINER CIR, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office) |
2004-09-15 | 2010-09-21 | Address | 748 MARINER CIR, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160929000443 | 2016-09-29 | CERTIFICATE OF DISSOLUTION | 2016-09-29 |
140811007117 | 2014-08-11 | BIENNIAL STATEMENT | 2014-08-01 |
120808006455 | 2012-08-08 | BIENNIAL STATEMENT | 2012-08-01 |
100921003001 | 2010-09-21 | BIENNIAL STATEMENT | 2010-08-01 |
080806002943 | 2008-08-06 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State