Name: | SCADA TECH SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 2010 (15 years ago) |
Date of dissolution: | 21 Jun 2022 |
Entity Number: | 3956015 |
ZIP code: | 14086 |
County: | Erie |
Place of Formation: | New York |
Address: | 580 LAKE AVENUE, LANCASTER, NY, United States, 14086 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MEYO | DOS Process Agent | 580 LAKE AVENUE, LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
JOHN F. MEYO | Chief Executive Officer | 580 LAKE AVENUE, LANCASTER, NY, United States, 14086 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-29 | 2022-12-10 | Address | 580 LAKE AVENUE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2010-05-28 | 2022-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-05-28 | 2022-12-10 | Address | 580 LAKE AVENUE, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221210000208 | 2022-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-21 |
180511006073 | 2018-05-11 | BIENNIAL STATEMENT | 2018-05-01 |
160523006093 | 2016-05-23 | BIENNIAL STATEMENT | 2016-05-01 |
140502006012 | 2014-05-02 | BIENNIAL STATEMENT | 2014-05-01 |
120529006106 | 2012-05-29 | BIENNIAL STATEMENT | 2012-05-01 |
100528000812 | 2010-05-28 | CERTIFICATE OF INCORPORATION | 2010-05-28 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State