Name: | A. TITAN INSTRUMENTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 2001 (24 years ago) |
Entity Number: | 2614084 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | Pennsylvania |
Address: | 10 CENTRE DRIVE, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
A. TITAN INSTRUMENTS, INC. | DOS Process Agent | 10 CENTRE DRIVE, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
MICHAEL TUBER | Chief Executive Officer | 10 CENTRE DRIVE, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-04 | 2015-03-02 | Address | 97 MAIN STREET, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
2003-04-04 | 2015-03-02 | Address | 97 MAIN STREET, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office) |
2001-03-08 | 2015-03-02 | Address | 97 MAIN STREET, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190306060288 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
181116006178 | 2018-11-16 | BIENNIAL STATEMENT | 2017-03-01 |
150302007518 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130306006416 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110324002763 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State