Name: | INCODEMA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 2001 (24 years ago) |
Date of dissolution: | 24 Jul 2020 |
Entity Number: | 2604740 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 407 CLIFF ST, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 2000000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INCODEMA, INC. | DOS Process Agent | 407 CLIFF ST, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
SEAN E WHITTAKER | Chief Executive Officer | 407 CLIFF ST, ITHACA, NY, United States, 14850 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2011-03-23 | 2013-03-27 | Address | 407 CLIFF ST, ITHACA, NY, 14802, USA (Type of address: Principal Executive Office) |
2009-04-08 | 2020-07-22 | Address | 407 CLIFF ST, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
2007-07-03 | 2011-03-23 | Address | 106 REACH RUN RD, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
2007-07-03 | 2009-04-08 | Address | 106 REACH RUN RD, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
2001-02-09 | 2018-04-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200724000459 | 2020-07-24 | CERTIFICATE OF MERGER | 2020-07-24 |
200722060368 | 2020-07-22 | BIENNIAL STATEMENT | 2019-02-01 |
180420000552 | 2018-04-20 | CERTIFICATE OF AMENDMENT | 2018-04-20 |
170202006982 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
150421006050 | 2015-04-21 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State