Name: | K-TECH INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1982 (42 years ago) |
Date of dissolution: | 06 Aug 2024 |
Entity Number: | 772550 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1100 UNIVERSITY AVE, SUITE 119, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
K-TECH INDUSTRIES, INC. | DOS Process Agent | 1100 UNIVERSITY AVE, SUITE 119, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
KEVIN R MILLER | Chief Executive Officer | 16 EAST MAIN STREET, ROOM 676, ROCHESTER, NY, United States, 14614 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-01 | 2024-08-14 | Address | 1100 UNIVERSITY AVE, SUITE 119, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2018-12-03 | 2020-12-01 | Address | 1100 UNIVERSITY AVE, SUITE 119, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2012-12-21 | 2018-12-03 | Address | 1100 UNIVERSITY AVE, SUITE 124, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2012-12-21 | 2018-12-03 | Address | 1100 UNIVERSITY AVE, SUITE 124, ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office) |
2012-12-21 | 2024-08-14 | Address | 16 EAST MAIN STREET, ROOM 676, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814001877 | 2024-08-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-06 |
201201060109 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181203007760 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161202006722 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
141229006129 | 2014-12-29 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State