ISOFLUX INCORPORATED

Name: | ISOFLUX INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1993 (32 years ago) |
Date of dissolution: | 30 Jun 2021 |
Entity Number: | 1745109 |
ZIP code: | 14203 |
County: | Monroe |
Place of Formation: | New York |
Address: | 665 MAIN ST., STE. 300, BUFFALO, NY, United States, 14203 |
Principal Address: | PO BOX 55, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LIPPES MATHIAS WEXLER FRIEDMAN LLP | DOS Process Agent | 665 MAIN ST., STE. 300, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
JOHN LANZAFAME | Chief Executive Officer | PO BOX 55, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-12 | 2021-07-06 | Address | PO BOX 55, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2013-08-07 | 2019-08-12 | Address | 10 VANTAGE PT DR, STE 4, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2011-07-29 | 2013-08-07 | Address | 10 VANTAGE PT DR, STE 4, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2009-08-19 | 2021-06-30 | Shares | Share type: PAR VALUE, Number of shares: 2127907, Par value: 0.01 |
2009-08-19 | 2021-07-06 | Address | 665 MAIN ST., STE. 300, BUFFALO, NY, 14203, 1425, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210706001625 | 2021-06-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-30 |
190812060004 | 2019-08-12 | BIENNIAL STATEMENT | 2019-07-01 |
150706006358 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
141017000069 | 2014-10-17 | CERTIFICATE OF AMENDMENT | 2014-10-17 |
130807006872 | 2013-08-07 | BIENNIAL STATEMENT | 2013-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State