MAETEC POWER, INC.
Headquarter
Name: | MAETEC POWER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 2003 (22 years ago) |
Date of dissolution: | 17 Dec 2021 |
Entity Number: | 2882420 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 400 MASON RD, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK MILLER | Chief Executive Officer | 400 MASON RD, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
MAETEC POWER, INC. | DOS Process Agent | 400 MASON RD, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-07 | 2021-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-10-29 | 2013-03-11 | Address | 388 MASON RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2010-10-29 | 2013-03-11 | Address | 388 MASON RD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
2010-10-29 | 2013-03-11 | Address | 388 MASON RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2005-04-13 | 2010-10-29 | Address | 23 COLUMBINE CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211217001787 | 2021-12-17 | CERTIFICATE OF MERGER | 2021-12-17 |
211021002394 | 2021-10-21 | BIENNIAL STATEMENT | 2021-10-21 |
190329060115 | 2019-03-29 | BIENNIAL STATEMENT | 2019-03-01 |
150324006269 | 2015-03-24 | BIENNIAL STATEMENT | 2015-03-01 |
130311006778 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State