Name: | MEDTEK DEVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1995 (30 years ago) |
Date of dissolution: | 10 Jul 2013 |
Entity Number: | 1909738 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 350 MAIN STREET / SUITE 1800, BUFFALO, NY, United States, 14202 |
Principal Address: | 595 COMMERCE DRIVE, AMHERST, NY, United States, 14228 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O DUKE HOLZMAN PHOTIADIS & GRESONS, LLP | DOS Process Agent | 350 MAIN STREET / SUITE 1800, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
CHRISTOPHER PALMERTON | Chief Executive Officer | 595 COMMERCE DRIVE, AMHERST, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-10 | 2011-04-26 | Address | 350 MAIN STREET SUITE 1800, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1998-08-24 | 2010-09-10 | Address | 6000 N. BAILEY AVE., STE. 9, BUFFALO, NY, 14226, 5102, USA (Type of address: Chief Executive Officer) |
1998-08-24 | 2010-09-10 | Address | 6000 N. BAILEY AVE., STE. 9, BUFFALO, NY, 14226, 5102, USA (Type of address: Principal Executive Office) |
1998-08-24 | 2010-09-10 | Address | 6000 N. BAILEY AVE., STE. 9, BUFFALO, NY, 14226, 5102, USA (Type of address: Service of Process) |
1995-04-04 | 1998-08-24 | Address | 2100 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130710000646 | 2013-07-10 | CERTIFICATE OF MERGER | 2013-07-10 |
110426002721 | 2011-04-26 | BIENNIAL STATEMENT | 2011-04-01 |
100910002694 | 2010-09-10 | BIENNIAL STATEMENT | 2009-04-01 |
980824002104 | 1998-08-24 | BIENNIAL STATEMENT | 1997-04-01 |
950404000015 | 1995-04-04 | CERTIFICATE OF INCORPORATION | 1995-04-04 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State