Name: | ZYTECH PAINTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1992 (33 years ago) |
Date of dissolution: | 30 Jul 2021 |
Entity Number: | 1653430 |
ZIP code: | 14522 |
County: | Ontario |
Place of Formation: | New York |
Address: | 4970 MAXWELL ROAD, PALMYRA, NY, United States, 14522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK E PAGE JR. | Chief Executive Officer | 4970 MAXWELL ROAD, PALMYRA, NY, United States, 14522 |
Name | Role | Address |
---|---|---|
ZYTECH PAINTING, INC. | DOS Process Agent | 4970 MAXWELL ROAD, PALMYRA, NY, United States, 14522 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-22 | 2022-04-13 | Address | 4970 MAXWELL ROAD, PALMYRA, NY, 14522, USA (Type of address: Service of Process) |
1993-08-13 | 2022-04-13 | Address | 4970 MAXWELL ROAD, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer) |
1992-07-22 | 2021-07-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-07-22 | 2020-07-22 | Address | 4970 MAXWELL ROAD, PALMYRA, NY, 14522, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220413000297 | 2021-07-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-30 |
200722060233 | 2020-07-22 | BIENNIAL STATEMENT | 2020-07-01 |
160727006175 | 2016-07-27 | BIENNIAL STATEMENT | 2016-07-01 |
140723006010 | 2014-07-23 | BIENNIAL STATEMENT | 2014-07-01 |
120808002849 | 2012-08-08 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State