COMMERCE TECHNOLOGIES, INC.

Name: | COMMERCE TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Sep 1997 (28 years ago) |
Date of dissolution: | 21 Jul 2016 |
Entity Number: | 2176903 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Address: | ATTN: GENERAL COUNSEL, 255 FULLER ROAD, SUITE 327, ALBANY, NY, United States, 12203 |
Principal Address: | 255 FULLER ROAD, SUITE 327, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCIS J POORE | Chief Executive Officer | 255 FULLER ROAD, SUITE 327, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: GENERAL COUNSEL, 255 FULLER ROAD, SUITE 327, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
DOUG WOLFSON | Agent | C/O COMMERCE TECHNOLOGIES INC, 255 FULLER ROAD, SUITE 327, ALBANY, NY, 12203 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2008-10-17 | 2014-10-21 | Address | 255 FULLER ROAD, SUITE 327, ALBANY, NY, 12203, 3640, USA (Type of address: Service of Process) |
2008-10-17 | 2014-10-21 | Address | 255 FULLER ROAD, SUITE 327, ALBANY, NY, 12203, 3640, USA (Type of address: Chief Executive Officer) |
2001-09-12 | 2008-10-17 | Address | 21 CORPORATE DR, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2001-09-12 | 2008-10-17 | Address | 21 CORPORATE DR, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2001-09-12 | 2008-10-17 | Address | 21 CORPORATE DR, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160721000865 | 2016-07-21 | CERTIFICATE OF MERGER | 2016-07-21 |
160721000869 | 2016-07-21 | CERTIFICATE OF MERGER | 2016-07-21 |
150915006247 | 2015-09-15 | BIENNIAL STATEMENT | 2015-09-01 |
150205000468 | 2015-02-05 | CERTIFICATE OF MERGER | 2015-02-05 |
141021002034 | 2014-10-21 | AMENDMENT TO BIENNIAL STATEMENT | 2013-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State