I M I T E C, INC.

Name: | I M I T E C, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1982 (43 years ago) |
Entity Number: | 753923 |
ZIP code: | 12308 |
County: | Saratoga |
Place of Formation: | New York |
Principal Address: | 1990 MAXON RD, SCHENECTADY, NY, United States, 12308 |
Address: | 1990 MAXON ROAD, SCHENECTADY, NY, United States, 12308 |
Shares Details
Shares issued 1300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN T KEATING | Chief Executive Officer | 1990 MAXON RD, SCHENECTADY, NY, United States, 12308 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1990 MAXON ROAD, SCHENECTADY, NY, United States, 12308 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-18 | 2024-03-18 | Address | 1990 MAXON RD, SCHENECTADY, NY, 12308, 1124, USA (Type of address: Chief Executive Officer) |
2024-03-18 | 2024-03-18 | Address | 1990 MAXON RD, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer) |
2024-03-18 | 2024-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 1300, Par value: 0 |
2005-11-23 | 2024-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 1300, Par value: 0 |
2005-11-23 | 2024-03-18 | Address | 1990 MAXON ROAD, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240318002737 | 2024-03-18 | BIENNIAL STATEMENT | 2024-03-18 |
140723002094 | 2014-07-23 | BIENNIAL STATEMENT | 2014-02-01 |
120307002475 | 2012-03-07 | BIENNIAL STATEMENT | 2012-02-01 |
100325002139 | 2010-03-25 | BIENNIAL STATEMENT | 2010-02-01 |
080222002690 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State