VIA TECHNOLOGY, INC.

Name: | VIA TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1993 (32 years ago) |
Entity Number: | 1768298 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Address: | 12 MAIN ST, SUITE 17, HAMBURG, NY, United States, 14075 |
Principal Address: | 12 MAIN ST, STE 17, HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 MAIN ST, SUITE 17, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
H ALLEN ROBERTSON | Chief Executive Officer | 12 MAIN ST, STE 17, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-04 | 2005-11-23 | Address | 12 MAIN ST, STE 17, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
1997-12-01 | 2001-10-04 | Address | 12 MAIN ST, SUITE 17, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
1997-12-01 | 2005-11-23 | Address | 63 SHERBURN DR, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office) |
1995-11-14 | 1997-12-01 | Address | 5424 ABEL ROAD, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
1995-11-14 | 1997-12-01 | Address | 63 SHERBURN DR, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051123002624 | 2005-11-23 | BIENNIAL STATEMENT | 2005-10-01 |
031230000515 | 2003-12-30 | CERTIFICATE OF AMENDMENT | 2003-12-30 |
030929002221 | 2003-09-29 | BIENNIAL STATEMENT | 2003-10-01 |
011004002660 | 2001-10-04 | BIENNIAL STATEMENT | 2001-10-01 |
991103002395 | 1999-11-03 | BIENNIAL STATEMENT | 1999-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State