QIOPTIQ, INC.

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 |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State