Search icon

TECHNOVA IMAGING SYSTEMS INCORPORATED

Company Details

Name: TECHNOVA IMAGING SYSTEMS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1995 (30 years ago)
Date of dissolution: 03 Aug 2011
Entity Number: 1964315
ZIP code: 14202
County: Monroe
Place of Formation: New York
Address: 140 PEARL ST, STE 100, BUFFALO, NY, United States, 14202
Principal Address: 16 MATTOCK PL, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 500000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O HODGSON RUSS ANDREWS WOOD & GOODYEAR DOS Process Agent 140 PEARL ST, STE 100, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
PRANAU PARIKH Chief Executive Officer LAXMI MILLS ESTATE, BOM BAY, India

History

Start date End date Type Value
1997-10-20 1999-10-21 Address LAXMI MILLS ESTATE, BOIN BAY, IND (Type of address: Chief Executive Officer)
1995-10-12 1996-02-09 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1995-10-12 2009-10-07 Address 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110803000040 2011-08-03 CERTIFICATE OF DISSOLUTION 2011-08-03
091007002112 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071024002152 2007-10-24 BIENNIAL STATEMENT 2007-10-01
051209002154 2005-12-09 BIENNIAL STATEMENT 2005-10-01
031007002037 2003-10-07 BIENNIAL STATEMENT 2003-10-01
011004002738 2001-10-04 BIENNIAL STATEMENT 2001-10-01
991021002482 1999-10-21 BIENNIAL STATEMENT 1999-10-01
971020002149 1997-10-20 BIENNIAL STATEMENT 1997-10-01
960209000475 1996-02-09 CERTIFICATE OF AMENDMENT 1996-02-09
951012000557 1995-10-12 CERTIFICATE OF INCORPORATION 1995-10-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State