Name: | MEMINDEX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1984 (41 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 925765 |
ZIP code: | 14621 |
County: | Monroe |
Place of Formation: | New York |
Address: | 149 CARTER STREET, ROCHESTER, NY, United States, 14621 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 149 CARTER STREET, ROCHESTER, NY, United States, 14621 |
Name | Role | Address |
---|---|---|
ANTHONY A. LIGOZIO | Chief Executive Officer | 149 CARTER STREET, ROCHESTER, NY, United States, 14621 |
Start date | End date | Type | Value |
---|---|---|---|
1984-06-25 | 1993-06-29 | Address | 149 CARTER ST., ROCHESTER, NY, 14621, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114554 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
080701002955 | 2008-07-01 | BIENNIAL STATEMENT | 2008-06-01 |
060524003443 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040713002209 | 2004-07-13 | BIENNIAL STATEMENT | 2004-06-01 |
020522002363 | 2002-05-22 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State