SYMBOLIC INC.

Name: | SYMBOLIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2000 (25 years ago) |
Entity Number: | 2529986 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 160 CEDARWOOD OFFICE PARK, FAIRPORT, NY, United States, 14450 |
Principal Address: | 20 KILLDEER LANE, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 160 CEDARWOOD OFFICE PARK, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
ROBERT J. WERKMEISTER, JR. | Chief Executive Officer | 20 KILLDEER LANE, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-11 | 2007-04-24 | Address | 20 KILLDEER LANE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070424000708 | 2007-04-24 | CERTIFICATE OF CHANGE | 2007-04-24 |
070329000817 | 2007-03-29 | ERRONEOUS ENTRY | 2007-03-29 |
DP-1725620 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
020712002200 | 2002-07-12 | BIENNIAL STATEMENT | 2002-07-01 |
000711000443 | 2000-07-11 | CERTIFICATE OF INCORPORATION | 2000-07-11 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State