Search icon

ZETECH, INC.

Company Details

Name: ZETECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2014 (11 years ago)
Entity Number: 4528370
ZIP code: 12207
County: Monroe
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207
Principal Address: 4245 ARLINGTON RIDGE ROAD, LEESBURG, VA, United States, 34748

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MICHAEL A DANA Chief Executive Officer 4245 ARLINGTON RIDGE ROAD, LEESBURG, VA, United States, 34748

History

Start date End date Type Value
2020-02-13 2020-05-05 Address 35 MOORING LINE DRIVE, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer)
2016-02-02 2020-02-13 Address 1910 WINDMILL LANE, SOLVANG, CA, 93463, USA (Type of address: Chief Executive Officer)
2016-02-02 2020-05-05 Address 35 MOORING LINE DRIVE, ROCHESTER, NY, 14622, USA (Type of address: Principal Executive Office)
2014-02-12 2020-04-09 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
200505002006 2020-05-05 AMENDMENT TO BIENNIAL STATEMENT 2020-02-01
200409000085 2020-04-09 CERTIFICATE OF AMENDMENT 2020-04-09
200213060258 2020-02-13 BIENNIAL STATEMENT 2020-02-01
180213006161 2018-02-13 BIENNIAL STATEMENT 2018-02-01
160202006643 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140212010098 2014-02-12 CERTIFICATE OF INCORPORATION 2014-02-12

Date of last update: 19 Feb 2025

Sources: New York Secretary of State