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
Name | Role | Address |
---|---|---|
JOHN P MENTINK | Chief Executive Officer | PO BOX 118, SCHENECTADY, NY, United States, 12301 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 118, SCHENECTADY, NY, United States, 12301 |
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) |
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