PRIME TECH SALES, INC.

Name: | PRIME TECH SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1985 (40 years ago) |
Entity Number: | 981993 |
ZIP code: | 14624 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 35 REGENCY OAKS BLVD, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REA MAIN | Chief Executive Officer | MARK SCHERMERHORN, 35 REGENCY OAKS BLVD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 REGENCY OAKS BLVD, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-13 | 2025-05-13 | Address | MARK SCHERMERHORN, 35 REGENCY OAKS BLVD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2025-05-13 | 2025-05-13 | Address | 9300 COUNTY ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer) |
2024-07-26 | 2025-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-03-23 | 2025-05-13 | Address | MARK SCHERMERHORN, 35 REGENCY OAKS BLVD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2009-03-23 | 2025-05-13 | Address | 35 REGENCY OAKS BLVD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513000368 | 2025-05-13 | BIENNIAL STATEMENT | 2025-05-13 |
110331003337 | 2011-03-31 | BIENNIAL STATEMENT | 2011-03-01 |
090323002636 | 2009-03-23 | BIENNIAL STATEMENT | 2009-03-01 |
070322003073 | 2007-03-22 | BIENNIAL STATEMENT | 2007-03-01 |
050616002787 | 2005-06-16 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State