CYTECH MERIDIAN INC.

Name: | CYTECH MERIDIAN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 2011 (15 years ago) |
Entity Number: | 4038531 |
ZIP code: | 13440 |
County: | Oneida |
Place of Formation: | New York |
Address: | 109 W COURT ST., ROME, NY, United States, 13440 |
Principal Address: | 109 W Court St, Rome, NY, United States, 13440 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KIMBERLY ROGERS | DOS Process Agent | 109 W COURT ST., ROME, NY, United States, 13440 |
Name | Role | Address |
---|---|---|
KIMBERLY ROGERS | Chief Executive Officer | 5171 OSWEGO RD, ROME, NY, United States, 13440 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-23 | 2023-03-23 | Address | 5171 OSWEGO RD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
2019-01-31 | 2023-03-23 | Address | 109 W COURT ST., ROME, NY, 13440, USA (Type of address: Service of Process) |
2011-01-05 | 2023-03-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-01-05 | 2019-01-31 | Address | 311 N. WASHINGTON ST, ROME, NY, 13440, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230323001906 | 2023-03-23 | BIENNIAL STATEMENT | 2023-01-01 |
220205000635 | 2022-02-05 | BIENNIAL STATEMENT | 2022-02-05 |
190131000931 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
170531000137 | 2017-05-31 | ANNULMENT OF DISSOLUTION | 2017-05-31 |
DP-2189620 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State