Name: | INSTRUTECH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1984 (41 years ago) |
Date of dissolution: | 06 Jun 2008 |
Entity Number: | 953902 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 20 VANDERVENTER AVE, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 VANDERVENTER AVE, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
KITTY KESLER | Chief Executive Officer | 20 VANDERVENTER AVE, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-28 | 2002-10-17 | Address | 20 VANDERVENTER AVE, PORT WASHINGTON, NY, 11050, 3752, USA (Type of address: Principal Executive Office) |
1998-12-28 | 2002-10-17 | Address | 20 VANDERVENTER AVE, PORT WASHINGTON, NY, 11050, 3792, USA (Type of address: Service of Process) |
1998-12-28 | 2002-10-17 | Address | 20 VANDERVENTER AVE, PORT WASHINGTON, NY, 11050, 3752, USA (Type of address: Chief Executive Officer) |
1995-06-22 | 1998-12-28 | Address | 19 PLYMOUTH ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
1995-06-22 | 1998-12-28 | Address | 475 NORTHERN BLVD, GREAT NECK, NY, 11021, 4802, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080606000902 | 2008-06-06 | CERTIFICATE OF DISSOLUTION | 2008-06-06 |
061101002606 | 2006-11-01 | BIENNIAL STATEMENT | 2006-11-01 |
041209002712 | 2004-12-09 | BIENNIAL STATEMENT | 2004-11-01 |
021017002118 | 2002-10-17 | BIENNIAL STATEMENT | 2002-11-01 |
001102002245 | 2000-11-02 | BIENNIAL STATEMENT | 2000-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State