Name: | QIOPTIQ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1980 (45 years ago) |
Date of dissolution: | 01 Jan 2016 |
Entity Number: | 656784 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 78 SCHUYLER BALDWIN DRIVE, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 3200000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 78 SCHUYLER BALDWIN DRIVE, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
WILLIAM GILMAN | Chief Executive Officer | 78 SCHUYLER BALDWIN DR, FAIRPORT, NY, United States, 14450 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2008-12-31 | 2010-07-01 | Name | QIOPTIQ LINOS, INC. |
2006-10-03 | 2008-10-01 | Address | 78 SCHUYLER BALDWIN DRIVE, FAIRPORT, NY, 14450, 9196, USA (Type of address: Chief Executive Officer) |
2006-04-07 | 2008-12-31 | Name | QIOPTIQ IMAGING SOLUTIONS, INC. |
2005-12-14 | 2006-10-03 | Address | 78 SCHUYLER BALDWIN DR, FAIRPORT, NY, 14450, 9196, USA (Type of address: Chief Executive Officer) |
2002-09-24 | 2005-12-14 | Address | DOMAINE DE CORBEVILLE, ROUTE DEPARTEMENTALE 128-BP46, ORSAY CEDES, 91401, FRA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151231000279 | 2015-12-31 | CERTIFICATE OF MERGER | 2016-01-01 |
141030006102 | 2014-10-30 | BIENNIAL STATEMENT | 2014-10-01 |
130927002143 | 2013-09-27 | BIENNIAL STATEMENT | 2012-10-01 |
120629000942 | 2012-06-29 | CERTIFICATE OF MERGER | 2012-06-30 |
101012002511 | 2010-10-12 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State