Name: | DEXTRITE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1969 (56 years ago) |
Date of dissolution: | 19 Feb 2010 |
Entity Number: | 284572 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 37 LYNNHAVEN COURT, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GENEVIEVE DEKLEROW | Chief Executive Officer | 37 LYNNHAVEN COURT, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 LYNNHAVEN COURT, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-21 | 2003-10-29 | Address | 110 HALSTEAD ST, ROCHESTER, NY, 14610, 1948, USA (Type of address: Principal Executive Office) |
2001-11-21 | 2003-10-29 | Address | 110 HALSTEAD ST, ROCHESTER, NY, 14610, 1948, USA (Type of address: Chief Executive Officer) |
2001-11-21 | 2003-10-29 | Address | 110 HALSTEAD ST, ROCHESTER, NY, 14610, 1948, USA (Type of address: Service of Process) |
1995-04-04 | 2001-11-21 | Address | 90 CANAL ST., ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer) |
1995-04-04 | 2001-11-21 | Address | 90 CANAL ST., ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100219000837 | 2010-02-19 | CERTIFICATE OF DISSOLUTION | 2010-02-19 |
071107002785 | 2007-11-07 | BIENNIAL STATEMENT | 2007-11-01 |
051213002859 | 2005-12-13 | BIENNIAL STATEMENT | 2005-11-01 |
031029002344 | 2003-10-29 | BIENNIAL STATEMENT | 2003-11-01 |
011121002594 | 2001-11-21 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State