ZEPTOMETRIX CORPORATION
Headquarter
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 |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State