Search icon

CYTOLOGICS, INC.

Company Details

Name: CYTOLOGICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1979 (46 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 531798
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 1655 ELMWOOD AVENUE, SUITE 115B, ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1655 ELMWOOD AVENUE, SUITE 115B, ROCHESTER, NY, United States, 14620

Chief Executive Officer

Name Role Address
MICHAEL A. RUDY Chief Executive Officer 1655 ELMWOOD AVE, SUITE 115-B, ROCHESTER, NY, United States, 14620

History

Start date End date Type Value
1997-03-27 2001-02-06 Address 84 LOMB MEMORIAL DR, COLLEGE OF SCIENCE, RIT, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1994-01-18 1997-03-27 Address 1655 ELMWOOD AVENUE, SUITE 115B, ROCHESTER, NY, 14620, 3426, USA (Type of address: Chief Executive Officer)
1993-03-05 1994-01-18 Address 100 CORPORATE WOODS, SUITE 130, ROCHESTER, NY, 14623, 1423, USA (Type of address: Chief Executive Officer)
1993-03-05 1994-01-18 Address 100 CORPORATE WOODS, SUITE 130, ROCHESTER, NY, 14623, 1423, USA (Type of address: Principal Executive Office)
1992-04-01 1994-01-18 Address 100 CORPORATE WOODS, SUITE 130, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2248007 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
050317002239 2005-03-17 BIENNIAL STATEMENT 2005-01-01
030214002331 2003-02-14 BIENNIAL STATEMENT 2003-01-01
010206002655 2001-02-06 BIENNIAL STATEMENT 2001-01-01
970327002791 1997-03-27 BIENNIAL STATEMENT 1997-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State