TRUEPATH TECHNOLOGIES, INC.

Name: | TRUEPATH TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 2005 (20 years ago) |
Date of dissolution: | 30 Jun 2022 |
Entity Number: | 3242202 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 833 PHILLIPS ROAD #A, VICTOR, NY, United States, 14564 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KURT VAN WAGENEN | Chief Executive Officer | 41 STATE STREET SUITE 1001, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-30 | 2021-04-15 | Address | 833 PHILLIPS ROAD #A, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2015-10-07 | 2020-01-30 | Address | PO BOX 263, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2015-10-07 | 2020-01-30 | Address | 100 RAWSON ROAD, SUITE 215, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office) |
2015-10-07 | 2020-01-30 | Address | 100 RAWSON ROAD, SUITE 215, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2009-08-05 | 2015-10-07 | Address | 5500 WEST RIDGE ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220628002020 | 2022-06-28 | CERTIFICATE OF MERGER | 2022-06-30 |
210831000571 | 2021-08-31 | BIENNIAL STATEMENT | 2021-08-31 |
210415000048 | 2021-04-15 | CERTIFICATE OF CHANGE | 2021-04-15 |
200130060079 | 2020-01-30 | BIENNIAL STATEMENT | 2019-08-01 |
151007006516 | 2015-10-07 | BIENNIAL STATEMENT | 2015-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State