Search icon

CHOSEN TECHNOLOGY SOLUTIONS, INC.

Company Details

Name: CHOSEN TECHNOLOGY SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 2005 (20 years ago)
Date of dissolution: 06 Sep 2024
Entity Number: 3284706
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 5000 BUTLER ROAD, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHOSEN TECHNOLOGY SOLUTIONS, INC. DOS Process Agent 5000 BUTLER ROAD, CANANDAIGUA, NY, United States, 14424

Chief Executive Officer

Name Role Address
KURT J. KNOBLAUCH Chief Executive Officer 5000 BUTLER ROAD, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2017-11-01 2024-09-20 Address 5000 BUTLER ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2017-11-01 2024-09-20 Address 5000 BUTLER ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2007-11-14 2017-11-01 Address 5004 BUTLER ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2007-11-14 2017-11-01 Address 5004 BUTLER ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
2005-11-23 2017-11-01 Address 5004 BUTLER ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240920000238 2024-09-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-06
191104062626 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171101007872 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102006077 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131108006302 2013-11-08 BIENNIAL STATEMENT 2013-11-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State