Name: | ZEPTOMETRIX CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1997 (28 years ago) |
Date of dissolution: | 09 Feb 2021 |
Entity Number: | 2198761 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, United States, 14221 |
Principal Address: | 878 MAIN ST, BUFFALO, NY, United States, 14202 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O LEGALINC CORPORATE SERVICES INC. | DOS Process Agent | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
GREG CHILKIS | Chief Executive Officer | 25 KENWOOD CIRCLE, SUITE 6, FRANKLIN, MA, United States, 02038 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2019-03-21 | 2020-07-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-11-20 | 2019-11-01 | Address | 878 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2011-11-30 | 2013-11-20 | Address | 878 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2011-11-30 | 2019-03-21 | Address | 404 CATHEDRAL PLACE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2009-12-07 | 2011-11-30 | Address | 872 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210209000368 | 2021-02-09 | CERTIFICATE OF TERMINATION | 2021-02-09 |
200707000249 | 2020-07-07 | CERTIFICATE OF CHANGE | 2020-07-07 |
191101061182 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
190321000011 | 2019-03-21 | CERTIFICATE OF CHANGE | 2019-03-21 |
131120006357 | 2013-11-20 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State