Name: | RX TONER SPECIALISTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 2006 (19 years ago) |
Date of dissolution: | 06 Jan 2025 |
Entity Number: | 3388188 |
ZIP code: | 14546 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 3892 SCOTTSVILLE RD, SCOTTSVILLE, NY, United States, 14546 |
Address: | 3982 SCOTTSVILLE ROAD, SCOTTSVILLE, NY, United States, 14546 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL WELSCH | Chief Executive Officer | 5 SUNLEAF DR, PENFIELD, NY, United States, 14526 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3982 SCOTTSVILLE ROAD, SCOTTSVILLE, NY, United States, 14546 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-15 | 2025-01-07 | Address | 5 SUNLEAF DR, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
2006-07-13 | 2025-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-07-13 | 2025-01-07 | Address | 3982 SCOTTSVILLE ROAD, SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107003387 | 2025-01-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-06 |
080815002759 | 2008-08-15 | BIENNIAL STATEMENT | 2008-07-01 |
060718000406 | 2006-07-18 | CERTIFICATE OF AMENDMENT | 2006-07-18 |
060713000737 | 2006-07-13 | CERTIFICATE OF INCORPORATION | 2006-07-13 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State