Search icon

INSTRUTECH CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 VANDERVENTER AVE, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
KITTY KESLER Chief Executive Officer 20 VANDERVENTER AVE, PORT WASHINGTON, NY, United States, 11050

History

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)

Filings

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