Name: | ALTEK INDUSTRIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1979 (46 years ago) |
Date of dissolution: | 21 May 2003 |
Entity Number: | 563780 |
ZIP code: | 14626 |
County: | Monroe |
Place of Formation: | New York |
Address: | 10 VANTAGE PT, ROCHESTER, NY, United States, 14626 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRANSMATION INC | DOS Process Agent | 10 VANTAGE PT, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
ROBERT G KLIMASEWSKI | Chief Executive Officer | 10 VANTAGE PT, ROCHESTER, NY, United States, 14626 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-01 | 2001-06-29 | Address | 10 VANTAGE PT, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
1997-07-16 | 1999-07-01 | Address | 10 VANTAGE PT, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
1996-04-18 | 1997-07-16 | Address | 10 VANTAGE POINT DR, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
1996-04-18 | 1997-07-16 | Address | TRANSMATION INC, 10 VANTAGE POINT DR, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
1996-04-18 | 1997-07-16 | Address | 210 COMMERCE DR, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180713003 | 2018-07-13 | ASSUMED NAME CORP INITIAL FILING | 2018-07-13 |
030521000308 | 2003-05-21 | CERTIFICATE OF MERGER | 2003-05-21 |
010629002216 | 2001-06-29 | BIENNIAL STATEMENT | 2001-06-01 |
990701002212 | 1999-07-01 | BIENNIAL STATEMENT | 1999-06-01 |
970716002722 | 1997-07-16 | BIENNIAL STATEMENT | 1997-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State