Search icon

PERTECH, INC.

Company Details

Name: PERTECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1975 (50 years ago)
Date of dissolution: 19 Sep 2018
Entity Number: 382815
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 586 N. FRENCH RD, STE 6, BUFFALO, NY, United States, 14228
Principal Address: 586 N. FRENCH RD-STE 6, BUFFALO, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM PERKINS Chief Executive Officer 586 N. FRENCH RD-STE 6, BUFFALO, NY, United States, 14228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 586 N. FRENCH RD, STE 6, BUFFALO, NY, United States, 14228

Form 5500 Series

Employer Identification Number (EIN):
161055870
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1995-04-03 2003-10-01 Address 586 N. FRENCH RD-STE 6, BUFFALO, NY, 14228, 2199, USA (Type of address: Service of Process)
1975-10-28 1995-04-03 Address 3024 DELAWARE AVE., KENMORE, NY, 14217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180919000776 2018-09-19 CERTIFICATE OF DISSOLUTION 2018-09-19
111102003011 2011-11-02 BIENNIAL STATEMENT 2011-10-01
20100831035 2010-08-31 ASSUMED NAME CORP AMENDMENT 2010-08-31
20100316034 2010-03-16 ASSUMED NAME CORP INITIAL FILING 2010-03-16
091006002005 2009-10-06 BIENNIAL STATEMENT 2009-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State