Name: | VERAX SYSTEMS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 1982 (43 years ago) |
Date of dissolution: | 27 Jan 2000 |
Entity Number: | 806252 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 18 TOBEY VILLAGE OFFICE PARK, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 21000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 TOBEY VILLAGE OFFICE PARK, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
LAWRENCE E WETZEL | Chief Executive Officer | 18 TOBEY VILLAGE OFFICE PARK, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-28 | 1993-06-28 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01 |
1993-06-28 | 1993-06-28 | Shares | Share type: PAR VALUE, Number of shares: 250000, Par value: 0.01 |
1993-06-28 | 1996-10-09 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01 |
1993-06-28 | 1996-11-27 | Address | 445 WEST COMMERCIAL STREET, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process) |
1993-06-28 | 1996-10-09 | Shares | Share type: PAR VALUE, Number of shares: 250000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000127000895 | 2000-01-27 | CERTIFICATE OF DISSOLUTION | 2000-01-27 |
981027002481 | 1998-10-27 | BIENNIAL STATEMENT | 1998-11-01 |
961127002178 | 1996-11-27 | BIENNIAL STATEMENT | 1996-11-01 |
961009000581 | 1996-10-09 | CERTIFICATE OF AMENDMENT | 1996-10-09 |
931221002140 | 1993-12-21 | BIENNIAL STATEMENT | 1993-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State