Search icon

JENOPTIK POLYMER SYSTEMS, INC.

Company Details

Name: JENOPTIK POLYMER SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 2005 (20 years ago)
Date of dissolution: 01 Jan 2010
Entity Number: 3257618
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 2117 BUFFALO ROAD #222, ROCHESTER, NY, United States, 14624
Principal Address: 150 LUCIUS GORDON DRIVE, SUITE 201, WEST HENRIETTA, NY, United States, 14586

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2117 BUFFALO ROAD #222, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
LYNN E DOBOSZS Chief Executive Officer 150 LUCIUS GORDON DRIVE, SUITE 201, WEST HENRIETTA, NY, United States, 14586

Form 5500 Series

Employer Identification Number (EIN):
203783535
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2007-09-27 2009-08-26 Address 150 LUCIUS GORDON DRIVE, SUITE 201, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
2007-09-27 2009-08-26 Address 150 LUCIUS GORDON DRIVE, SUITE 201, WEST HENRIETTA, NY, 14586, USA (Type of address: Principal Executive Office)
2007-05-29 2009-08-26 Address 2117 BUFFALO ROAD #222, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2005-09-19 2007-05-29 Address ATTN: JUERGEN R. OSTERTAG, 10 EAST 53RD STREET, 36TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091230000781 2009-12-30 CERTIFICATE OF MERGER 2010-01-01
090826002011 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070927002915 2007-09-27 BIENNIAL STATEMENT 2007-09-01
070529000050 2007-05-29 CERTIFICATE OF CHANGE 2007-05-29
060405000123 2006-04-05 CERTIFICATE OF AMENDMENT 2006-04-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State