Name: | ELTREX INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1968 (57 years ago) |
Entity Number: | 224962 |
ZIP code: | 14605 |
County: | Monroe |
Place of Formation: | New York |
Address: | 65 SULLIVAN ST, ROCHESTER, NY, United States, 14605 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW AUGUSTINE | Chief Executive Officer | 65 SULLIVAN ST, ROCHESTER, NY, United States, 14605 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 SULLIVAN ST, ROCHESTER, NY, United States, 14605 |
Start date | End date | Type | Value |
---|---|---|---|
1968-06-21 | 1972-06-09 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1968-06-21 | 1995-04-17 | Address | 86 PROSPECT ST., ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140220085 | 2014-02-20 | ASSUMED NAME CORP INITIAL FILING | 2014-02-20 |
100720002608 | 2010-07-20 | BIENNIAL STATEMENT | 2010-06-01 |
080613002153 | 2008-06-13 | BIENNIAL STATEMENT | 2008-06-01 |
060607002359 | 2006-06-07 | BIENNIAL STATEMENT | 2006-06-01 |
040713002264 | 2004-07-13 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State