Search icon

KOMECH CORPORATION

Company Details

Name: KOMECH CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1976 (49 years ago)
Date of dissolution: 11 Jun 2007
Entity Number: 397659
ZIP code: 12301
County: Schenectady
Place of Formation: New York
Address: PO BOX 118, SCHENECTADY, NY, United States, 12301
Principal Address: HAMPSHIRE PL STE A9C, 2150 ROSA RD, SCHENECTADY, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN P MENTINK Chief Executive Officer PO BOX 118, SCHENECTADY, NY, United States, 12301

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 118, SCHENECTADY, NY, United States, 12301

History

Start date End date Type Value
2000-05-02 2006-05-09 Address 2830 VAN DYKE ST, SCHENECTADY, NY, 12304, 1821, USA (Type of address: Principal Executive Office)
2000-05-02 2006-05-09 Address 2830 VAN DYKE ST, SCHENECTADY, NY, 12304, 1821, USA (Type of address: Chief Executive Officer)
2000-05-02 2006-05-09 Address 2830 VAN DYKE ST, SCHENECTADY, NY, 12304, 1821, USA (Type of address: Service of Process)
1995-04-11 2000-05-02 Address PO BOX 118, SCHENECTADY, NY, 12301, USA (Type of address: Chief Executive Officer)
1995-04-11 2000-05-02 Address 15A62 LAFAYETTE ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
1995-04-11 2000-05-02 Address 15A62 LAFAYETTE ST, SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office)
1976-04-20 1995-04-11 Address 108 GLENHILL DR., SCOTIA, NY, 12302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100720057 2010-07-20 ASSUMED NAME LLC INITIAL FILING 2010-07-20
070611000866 2007-06-11 CERTIFICATE OF DISSOLUTION 2007-06-11
060509002778 2006-05-09 BIENNIAL STATEMENT 2006-04-01
040414002879 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020408002531 2002-04-08 BIENNIAL STATEMENT 2002-04-01
000502002830 2000-05-02 BIENNIAL STATEMENT 2000-04-01
980414002597 1998-04-14 BIENNIAL STATEMENT 1998-04-01
960424002323 1996-04-24 BIENNIAL STATEMENT 1996-04-01
950411002366 1995-04-11 BIENNIAL STATEMENT 1993-04-01
A309310-5 1976-04-20 CERTIFICATE OF INCORPORATION 1976-04-20

Date of last update: 01 Mar 2025

Sources: New York Secretary of State