Name: | EDTECH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1984 (41 years ago) |
Entity Number: | 929310 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 1000 PITTSFORD-VICTOR RD, 1ST FLOOR, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
E.D. MCDONALD | Chief Executive Officer | 20 LANDSDOWNE LANE, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1000 PITTSFORD-VICTOR RD, 1ST FLOOR, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-28 | 2008-07-16 | Address | 14 LARWOOD DRIVE, ROCHESTER, NY, 14618, 4722, USA (Type of address: Chief Executive Officer) |
2003-11-28 | 2012-08-01 | Address | 349 WEST COMMERCIAL STREET, SUITE 2990, EAST ROCHESTER, NY, 14445, 2410, USA (Type of address: Principal Executive Office) |
2003-11-28 | 2012-08-01 | Address | 349 WEST COMMERCIAL STREET, SUITE 2990, EAST ROCHESTER, NY, 14445, 2410, USA (Type of address: Service of Process) |
1984-07-11 | 2003-11-28 | Address | 46 PRINCE ST., ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140716006089 | 2014-07-16 | BIENNIAL STATEMENT | 2014-07-01 |
120801002325 | 2012-08-01 | BIENNIAL STATEMENT | 2012-07-01 |
100719002176 | 2010-07-19 | BIENNIAL STATEMENT | 2010-07-01 |
080716002966 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060620002666 | 2006-06-20 | BIENNIAL STATEMENT | 2006-07-01 |
040917002120 | 2004-09-17 | BIENNIAL STATEMENT | 2004-07-01 |
031128002168 | 2003-11-28 | BIENNIAL STATEMENT | 2002-07-01 |
B121327-5 | 1984-07-11 | APPLICATION OF AUTHORITY | 1984-07-11 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State