Name: | PAR4TEK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1999 (26 years ago) |
Entity Number: | 2352306 |
ZIP code: | 14604 |
County: | Monroe |
Place of Formation: | New York |
Address: | ATTN: JAMES T. TOWNSEND, 183 EAST MAIN ST, STE 1400, ROCHESTER, NY, United States, 14604 |
Principal Address: | 4796 HONEOYE BUSINESS PARK, HONEOYE, NY, United States, 14471 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID G ROOME | Chief Executive Officer | 4796 HONEOYE BUSINESS PARK, HONEOYE, NY, United States, 14471 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: JAMES T. TOWNSEND, 183 EAST MAIN ST, STE 1400, ROCHESTER, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-15 | 2022-03-15 | Address | 4796 HONEOYE BUSINESS PARK, HONEOYE, NY, 14471, USA (Type of address: Chief Executive Officer) |
2021-09-27 | 2022-03-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-03-28 | 2022-03-15 | Address | ATTN: JAMES T. TOWNSEND, 183 EAST MAIN ST, STE 1400, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2003-03-19 | 2022-03-15 | Address | 4796 HONEOYE BUSINESS PARK, HONEOYE, NY, 14471, USA (Type of address: Chief Executive Officer) |
2001-03-28 | 2003-03-19 | Address | 14 VILLAGE TRAIL, HONEOYE FALLS, NY, 14472, 1033, USA (Type of address: Chief Executive Officer) |
2001-03-28 | 2003-03-19 | Address | 8601 MAIN STREET, HONEOYE, NY, 14471, USA (Type of address: Principal Executive Office) |
2001-03-28 | 2013-03-28 | Address | ATTN: JAMES T. TOWNSEND, 183 EAST MAIN ST., SUITE 1400, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
1999-03-04 | 2001-03-28 | Address | ATTN: JAMES T. TOWNSEND, 183 EAST MAIN ST., SUITE 1400, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
1999-03-04 | 2021-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220315004525 | 2022-03-15 | CERTIFICATE OF AMENDMENT | 2022-03-15 |
210910002011 | 2021-09-10 | BIENNIAL STATEMENT | 2021-09-10 |
130328002501 | 2013-03-28 | BIENNIAL STATEMENT | 2013-03-01 |
110325002608 | 2011-03-25 | BIENNIAL STATEMENT | 2011-03-01 |
090318002265 | 2009-03-18 | BIENNIAL STATEMENT | 2009-03-01 |
070329003150 | 2007-03-29 | BIENNIAL STATEMENT | 2007-03-01 |
050509002383 | 2005-05-09 | BIENNIAL STATEMENT | 2005-03-01 |
030319002694 | 2003-03-19 | BIENNIAL STATEMENT | 2003-03-01 |
010328002189 | 2001-03-28 | BIENNIAL STATEMENT | 2001-03-01 |
990304000265 | 1999-03-04 | CERTIFICATE OF INCORPORATION | 1999-03-04 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State