Name: | INTERNATIONAL TOOL AND MACHINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1996 (29 years ago) |
Date of dissolution: | 18 Jun 2014 |
Entity Number: | 2009923 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 24334, ROCHESTER, NY, United States, 14606 |
Principal Address: | 1645 LYELL AVE, STE 129, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC M MOORE | Chief Executive Officer | PO BOX 24334, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 24334, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-24 | 2010-05-03 | Address | 121 LINCOLN AVE, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office) |
2006-03-24 | 2010-05-03 | Address | 121 LINCOLN AVE, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer) |
2006-03-24 | 2010-05-03 | Address | PO BOX 24334, ROCHESTER, NY, 14624, 0834, USA (Type of address: Service of Process) |
1998-03-11 | 2006-03-24 | Address | 1115 EAST MAIN STREET SUITE 41, ROCHESTER, NY, 14609, 6152, USA (Type of address: Chief Executive Officer) |
1998-03-11 | 2006-03-24 | Address | 1115 EAST MAIN STREET SUITE 41, ROCHESTER, NY, 14609, 6152, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140618000151 | 2014-06-18 | CERTIFICATE OF DISSOLUTION | 2014-06-18 |
120420002727 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
100503002658 | 2010-05-03 | BIENNIAL STATEMENT | 2010-03-01 |
080411002199 | 2008-04-11 | BIENNIAL STATEMENT | 2008-03-01 |
060324003024 | 2006-03-24 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State