Name: | AZTEC MANUFACTURING OF ROCHESTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 1998 (27 years ago) |
Date of dissolution: | 14 Feb 2017 |
Entity Number: | 2293713 |
ZIP code: | 14546 |
County: | Monroe |
Place of Formation: | New York |
Address: | 966 NORTH ROAD, SCOTTSVILLE, NY, United States, 14546 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES E MONSEES | Chief Executive Officer | 966 NORTH RD, SCOTTSVILLE, NY, United States, 14546 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 966 NORTH ROAD, SCOTTSVILLE, NY, United States, 14546 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-01 | 1998-10-28 | Address | 1358 BUFFALO ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170214000299 | 2017-02-14 | CERTIFICATE OF DISSOLUTION | 2017-02-14 |
000913002484 | 2000-09-13 | BIENNIAL STATEMENT | 2000-09-01 |
981028000271 | 1998-10-28 | CERTIFICATE OF CHANGE | 1998-10-28 |
980901000225 | 1998-09-01 | CERTIFICATE OF INCORPORATION | 1998-09-01 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State