MOLDTECH, INC.

Name: | MOLDTECH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1994 (31 years ago) |
Date of dissolution: | 27 Apr 2022 |
Entity Number: | 1830012 |
ZIP code: | 14086 |
County: | Erie |
Place of Formation: | New York |
Address: | 1900 COMMERCE PKWY, LANCASTER, NY, United States, 14086 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
H WAYNE GERHART | Chief Executive Officer | 1900 COMMERCE PKWY, LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1900 COMMERCE PKWY, LANCASTER, NY, United States, 14086 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-06 | 2006-06-19 | Address | 1900 COMMERCE PKWY, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
2000-07-06 | 2006-06-19 | Address | 1900 COMMERCE PKWY, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office) |
1998-06-05 | 2006-06-19 | Address | 86 CLEVELAND AVE, BUFFALO, NY, 14222, 1610, USA (Type of address: Chief Executive Officer) |
1996-06-26 | 2000-07-06 | Address | 9393 MAIN ST, CLARENCE, NY, 14031, 0187, USA (Type of address: Principal Executive Office) |
1996-06-26 | 2000-07-06 | Address | PO 187, 9393 MAIN ST, CLARENCE, NY, 14031, 0187, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220427002056 | 2022-04-27 | CERTIFICATE OF MERGER | 2022-04-27 |
200601061325 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180604007748 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160609006441 | 2016-06-09 | BIENNIAL STATEMENT | 2016-06-01 |
140613006372 | 2014-06-13 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State