Search icon

DISTECH SYSTEMS INC.

Company Details

Name: DISTECH SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1991 (34 years ago)
Date of dissolution: 01 Jan 2016
Entity Number: 1553377
ZIP code: 14692
County: Monroe
Place of Formation: New York
Principal Address: 1000 UNIVERSITY AVENUE, ROCHESTER, NY, United States, 14607
Address: 1000 UNIVERSITY AVENUE, P.O. BOX 22970, ROCHESTER, NY, United States, 14692

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J. PERROTTI Chief Executive Officer 1000 UNIVERSITY AVENUE, P.O. BOX 22970, ROCHESTER, NY, United States, 14692

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 UNIVERSITY AVENUE, P.O. BOX 22970, ROCHESTER, NY, United States, 14692

History

Start date End date Type Value
2012-01-20 2014-06-18 Address 1005 MT READ BLVD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2012-01-20 2015-06-01 Address 1005 MT READ BLVD, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
2012-01-20 2015-06-01 Address 1005 MT READ BLVD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
1997-06-06 2012-01-20 Address 1260-3C LYELL AVE, ROCHESTER, NY, 14606, 2040, USA (Type of address: Principal Executive Office)
1997-06-06 2012-01-20 Address 1260-3C LYELL AVE, ROCHESTER, NY, 14606, 2040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
151204000181 2015-12-04 CERTIFICATE OF MERGER 2016-01-01
150601006287 2015-06-01 BIENNIAL STATEMENT 2015-06-01
140618000305 2014-06-18 CERTIFICATE OF AMENDMENT 2014-06-18
140602006972 2014-06-02 BIENNIAL STATEMENT 2013-06-01
120120002255 2012-01-20 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Financial Assistance

Date:
2011-10-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State