Name: | MODEL-TECH MACHINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 2004 (21 years ago) |
Entity Number: | 2994461 |
ZIP code: | 14611 |
County: | Monroe |
Place of Formation: | New York |
Address: | 95 MT. READ BLVD., SUITE 141, ROCHESTER, NY, United States, 14611 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROB KENDALL | Chief Executive Officer | 95 MT. READ BLVD., SUITE 141, ROCHESTER, NY, United States, 14611 |
Name | Role | Address |
---|---|---|
ROB KENDALL | DOS Process Agent | 95 MT. READ BLVD., SUITE 141, ROCHESTER, NY, United States, 14611 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-26 | 2014-04-23 | Address | 57 HAZEL BARK RUN, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2010-01-26 | 2014-04-23 | Address | 57 HAZEL BARK RUN, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
2004-01-02 | 2014-04-23 | Address | C/O ROBERT L. KENDALL, 57 HAZEL BARK RUN, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140423002173 | 2014-04-23 | BIENNIAL STATEMENT | 2014-01-01 |
100126002927 | 2010-01-26 | BIENNIAL STATEMENT | 2010-01-01 |
040102000364 | 2004-01-02 | CERTIFICATE OF INCORPORATION | 2004-01-02 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State