Search icon

COROTECH ACQUISITION CO.

Company claim

Is this your business?

Get access!

Company Details

Name: COROTECH ACQUISITION CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2002 (23 years ago)
Entity Number: 2721037
ZIP code: 10005
County: New York
Place of Formation: Michigan
Principal Address: 1222 BURTON ST SE, GRAND RAPIDS, MI, United States, 49507
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JEFF DEAN Chief Executive Officer 1222 BURTON ST SE, GRAND RAPIDS, MI, United States, 49507

History

Start date End date Type Value
2012-09-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-03-06 2012-09-05 Address 1222 BURTON STREET SE, GRAND RAPIDS, MI, 49507, USA (Type of address: Principal Executive Office)
2010-03-18 2012-03-06 Address 5136 CASCADE RD SE, STE 1 D, GRAND RAPIDS, MI, 49546, USA (Type of address: Chief Executive Officer)
2006-05-26 2012-03-06 Address 2979 REMICO ST SW, GRANDVILLEDS, MI, 49418, 1188, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-87944 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87943 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140422002337 2014-04-22 BIENNIAL STATEMENT 2014-01-01
120905002203 2012-09-05 BIENNIAL STATEMENT 2012-01-01
120904000230 2012-09-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State