DISTRIBUTED OBJECT TECHNOLOGIES, INC.
Headquarter
Name: | DISTRIBUTED OBJECT TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 1997 (28 years ago) |
Entity Number: | 2166929 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 400 LINDEN OAKS, ROCHESTER, NY, United States, 14625 |
Address: | C/O 29 GOODWAY DRIVE, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRVING G. SALISBURY, III | Chief Executive Officer | 400 LINDEN OAKS, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O 29 GOODWAY DRIVE, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-23 | 2006-06-05 | Address | 400 LINDEN OAKS, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
1999-09-20 | 2003-07-23 | Address | 500 LINDEN OAKS, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
1999-09-20 | 2003-07-23 | Address | 500 LINDEN OAKS, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office) |
1999-09-20 | 2003-07-23 | Address | 500 LINDEN OAKS, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
1997-07-30 | 1999-09-20 | Address | 274 WESTFIELD STREET, ROCHESTER, NY, 14619, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060605000791 | 2006-06-05 | CERTIFICATE OF CHANGE | 2006-06-05 |
050920002459 | 2005-09-20 | BIENNIAL STATEMENT | 2005-07-01 |
030723002016 | 2003-07-23 | BIENNIAL STATEMENT | 2003-07-01 |
010719002032 | 2001-07-19 | BIENNIAL STATEMENT | 2001-07-01 |
990920002167 | 1999-09-20 | BIENNIAL STATEMENT | 1999-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State