Name: | CEDARTECH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 1996 (29 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2044523 |
ZIP code: | 14231 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 276 MEADOWVIEW LANE, WILLIMASVILLE, NY, United States, 14221 |
Address: | PO BOX 2065, WILLIAMSVILLE, NY, United States, 14231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 2065, WILLIAMSVILLE, NY, United States, 14231 |
Name | Role | Address |
---|---|---|
SARGUR N SRIHARI | Chief Executive Officer | PO BOX 2065, WILLIAMSVILLE, NY, United States, 14231 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-11 | 2010-08-13 | Address | 5500 MAIN ST / SUITE 212, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2004-08-11 | 2010-08-13 | Address | 5500 MAIN ST / SUITE 212, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2004-08-11 | 2010-08-13 | Address | 5500 MAIN ST / SUITE 212, WILLIMASVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
2002-06-28 | 2004-08-11 | Address | 5500 MAIN ST, STE 206, WILLIAMSVILLE, NY, 14221, 6753, USA (Type of address: Service of Process) |
2002-06-28 | 2004-08-11 | Address | 5500 MAIN ST, STE 206, WILLIAMSVILLE, NY, 14221, 6753, USA (Type of address: Principal Executive Office) |
2002-06-28 | 2004-08-11 | Address | 276 MEADOWVIEW LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1998-06-25 | 2002-06-28 | Address | 276 MEADOWVIEW LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1998-06-25 | 2002-06-28 | Address | 276 MEADOWVIEW LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
1998-06-25 | 2002-06-28 | Address | 5500 MAIN STREET, SUITE 206, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1996-07-02 | 1998-06-25 | Address | 276 MEADOWVIEW LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1936356 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
100813002717 | 2010-08-13 | BIENNIAL STATEMENT | 2010-07-01 |
080801002362 | 2008-08-01 | BIENNIAL STATEMENT | 2008-07-01 |
060622002676 | 2006-06-22 | BIENNIAL STATEMENT | 2006-07-01 |
040811002167 | 2004-08-11 | BIENNIAL STATEMENT | 2004-07-01 |
020628002346 | 2002-06-28 | BIENNIAL STATEMENT | 2002-07-01 |
000714002551 | 2000-07-14 | BIENNIAL STATEMENT | 2000-07-01 |
980625002538 | 1998-06-25 | BIENNIAL STATEMENT | 1998-07-01 |
960702000173 | 1996-07-02 | CERTIFICATE OF INCORPORATION | 1996-07-02 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0600223 | Patent | 2006-04-05 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | MILLENNIUM, L.P. |
Role | Plaintiff |
Name | CEDARTECH INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2005-06-24 |
Termination Date | 2006-01-05 |
Date Issue Joined | 2005-07-25 |
Section | 0271 |
Status | Terminated |
Parties
Name | MILLENNIUM, L.P. |
Role | Plaintiff |
Name | CEDARTECH INC. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State