Name: | AJETTIX INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1994 (31 years ago) |
Date of dissolution: | 12 Mar 2008 |
Entity Number: | 1862413 |
ZIP code: | 14534 |
County: | Livingston |
Place of Formation: | New York |
Address: | 16 NEW TUDOR ROAD, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 NEW TUDOR ROAD, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
SUE C NEWHOUSE | Chief Executive Officer | 16 NEW TUDOR ROAD, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-07 | 2005-04-27 | Address | 100 TOWN CENTRE DR, ROCHESTER, NY, 14623, 4292, USA (Type of address: Principal Executive Office) |
2001-03-07 | 2005-04-27 | Address | 100 TOWN CENTRE DR, ROCHESTER, NY, 14623, 4292, USA (Type of address: Chief Executive Officer) |
2001-03-07 | 2005-04-27 | Address | 100 TOWN CENTRE DR, ROCHESTER, NY, 14623, 4292, USA (Type of address: Service of Process) |
1996-10-21 | 2001-03-07 | Address | 116 WINTON ROAD N, ROCHESTER, NY, 14610, 1938, USA (Type of address: Chief Executive Officer) |
1996-10-21 | 2001-03-07 | Address | 116 WINTON ROAD N, ROCHESTER, NY, 14610, 1938, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080312000961 | 2008-03-12 | CERTIFICATE OF DISSOLUTION | 2008-03-12 |
061011002700 | 2006-10-11 | BIENNIAL STATEMENT | 2006-10-01 |
050427002582 | 2005-04-27 | BIENNIAL STATEMENT | 2004-10-01 |
020927002307 | 2002-09-27 | BIENNIAL STATEMENT | 2002-10-01 |
010307002412 | 2001-03-07 | BIENNIAL STATEMENT | 2000-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State