TECHNIFLO CORPORATION

Name: | TECHNIFLO CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1975 (50 years ago) |
Entity Number: | 378787 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Address: | PO BOX 307, CLARENCE, NY, United States, 14031 |
Principal Address: | 9730 COUNTY ROAD, CLARENCE CENTER, NY, United States, 14032 |
Shares Details
Shares issued 1000000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD F. WHITESELL | Chief Executive Officer | 9730 COUNTY ROAD, CLARENCE, NY, United States, 14032 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 307, CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-22 | 2024-05-22 | Address | 9730 COUNTY ROAD, CLARENCE, NY, 14032, USA (Type of address: Chief Executive Officer) |
2024-05-22 | 2024-05-22 | Address | PO BOX 307, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
1999-09-29 | 2024-05-22 | Address | PO BOX 307, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
1999-09-29 | 2024-05-22 | Address | PO BOX 307, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
1995-06-12 | 1999-09-29 | Address | PO BOX 66, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240522002595 | 2024-05-22 | BIENNIAL STATEMENT | 2024-05-22 |
230110003631 | 2023-01-10 | BIENNIAL STATEMENT | 2021-09-01 |
20151209093 | 2015-12-09 | ASSUMED NAME LLC INITIAL FILING | 2015-12-09 |
130927002159 | 2013-09-27 | BIENNIAL STATEMENT | 2013-09-01 |
110919003008 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State