CHAMTEK MFG., INC.

Name: | CHAMTEK MFG., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1994 (31 years ago) |
Date of dissolution: | 01 Oct 2019 |
Entity Number: | 1861457 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 123 LOUISE ST, ROCHESTER, NY, United States, 14606 |
Principal Address: | ATT: DON ZENKEL, 123 LOUISE ST, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DON ZENKEL | Chief Executive Officer | 123 LOUISE ST, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 123 LOUISE ST, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
1994-10-20 | 1996-11-15 | Address | 41 BELLMAWR DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191001000762 | 2019-10-01 | CERTIFICATE OF DISSOLUTION | 2019-10-01 |
161011006253 | 2016-10-11 | BIENNIAL STATEMENT | 2016-10-01 |
141003006167 | 2014-10-03 | BIENNIAL STATEMENT | 2014-10-01 |
121009006173 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
101018002313 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State