TTM ANALYTICAL, INC.

Name: | TTM ANALYTICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1997 (28 years ago) |
Entity Number: | 2148825 |
ZIP code: | 14086 |
County: | Erie |
Place of Formation: | New York |
Address: | 4025 WALDEN AVE., STE #4, LANCASTER, NY, 14086 |
Principal Address: | 4025 WALDEN AVE, STE #4, LANCASTER, NY, United States, 14086 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TTM ANALYTICAL, INC. | DOS Process Agent | 4025 WALDEN AVE., STE #4, LANCASTER, NY, 14086 |
Name | Role | Address |
---|---|---|
THOMAS M UPSON | Chief Executive Officer | 4025 WALDEN AVE, STE #4, LANCASTER, NY, United States, 14086 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-24 | 2025-04-24 | Address | 4025 WALDEN AVE, STE #4, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2013-07-03 | 2025-04-24 | Address | 4025 WALDEN AVE, STE #4, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2013-07-03 | 2025-04-24 | Address | 4025 WALDEN AVE., STE #4, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
2005-08-09 | 2013-07-03 | Address | 4429 WALDEN AVE, LANCASTER, NY, 14086, 9754, USA (Type of address: Chief Executive Officer) |
2005-08-09 | 2013-07-03 | Address | 4429 WALDEN AVE, LANCASTER, NY, 14086, 9754, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250424002192 | 2025-04-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-18 |
210630001220 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
190619060106 | 2019-06-19 | BIENNIAL STATEMENT | 2019-06-01 |
170607006117 | 2017-06-07 | BIENNIAL STATEMENT | 2017-06-01 |
150603006001 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State