Name: | TECHNIMED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1969 (56 years ago) |
Date of dissolution: | 03 Jan 2007 |
Entity Number: | 271113 |
ZIP code: | 32217 |
County: | Monroe |
Place of Formation: | New York |
Address: | LAWRENCE B TILIS, 4579 CORRIENTES CIRCLE S, JACKSONVILLE, FL, United States, 32217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE B TILIS | Chief Executive Officer | 4579 CORRIENTES CIRCLE S, JACKSONVILLE, FL, United States, 32217 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | LAWRENCE B TILIS, 4579 CORRIENTES CIRCLE S, JACKSONVILLE, FL, United States, 32217 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-25 | 2003-01-09 | Address | 19 CROSSOVER ROAD, FAIRPORT, NY, 14450, 1209, USA (Type of address: Principal Executive Office) |
1999-01-25 | 2003-01-09 | Address | 19 CROSSOVER ROAD, FAIRPORT, NY, 14450, 1209, USA (Type of address: Chief Executive Officer) |
1999-01-25 | 2003-01-09 | Address | LAWRENCE B TILIS, MD PRES., 19 CROSSOVER ROAD, FAIRPORT, NY, 14450, 1209, USA (Type of address: Service of Process) |
1995-04-10 | 1999-01-25 | Address | 10 N. MAIN STREET, PITTSFORD, NY, 14534, 1310, USA (Type of address: Chief Executive Officer) |
1995-04-10 | 1999-01-25 | Address | 10 N. MAIN STREET, PITTSFORD, NY, 14534, 1310, USA (Type of address: Service of Process) |
1995-04-10 | 1999-01-25 | Address | 10 N. MAIN STREET, PITTSFORD, NY, 14534, 1310, USA (Type of address: Principal Executive Office) |
1969-01-13 | 1995-04-10 | Address | 429 TIMES SQUARE BLDG., 45 EXCHANGE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130814037 | 2013-08-14 | ASSUMED NAME CORP INITIAL FILING | 2013-08-14 |
070103000149 | 2007-01-03 | CERTIFICATE OF DISSOLUTION | 2007-01-03 |
030109002785 | 2003-01-09 | BIENNIAL STATEMENT | 2003-01-01 |
010112002306 | 2001-01-12 | BIENNIAL STATEMENT | 2001-01-01 |
990125002527 | 1999-01-25 | BIENNIAL STATEMENT | 1999-01-01 |
970219002074 | 1997-02-19 | BIENNIAL STATEMENT | 1997-01-01 |
950410002579 | 1995-04-10 | BIENNIAL STATEMENT | 1994-01-01 |
729156-6 | 1969-01-13 | CERTIFICATE OF INCORPORATION | 1969-01-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State