Search icon

NANO TECHNOLOGIES, INC.

Print

Details

Entity Number 1462547

Status Inactive

NameNANO TECHNOLOGIES, INC.

CountyMonroe

Date of registration 23 Jul 1990 (34 years ago)

Date of dissolution 28 Jul 2010

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 290 FARMINGTON RD, ROCHESTER, NY, United States, 14609

Address ZIP code 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

290 FARMINGTON RD, ROCHESTER, NY, United States, 14609

Chief Executive Officer

Name Role Address

PETER HAMMOND

Chief Executive Officer

290 FARMINGTON RD, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value

1993-06-22

1998-08-11

Address

5080 RUSSELL ROAD, MARION, NY, 14505, USA (Type of address: Chief Executive Officer)

1993-06-22

1998-08-11

Address

5080 RUSSELL ROAD, MARION, NY, 14505, USA (Type of address: Principal Executive Office)

1993-06-22

1998-08-11

Address

76 KEYEL DRIVE, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

1990-07-23

1993-06-22

Address

14 ERIE MANOR LANE, HENRIETTA, NY, 14467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1857573

2010-07-28

DISSOLUTION BY PROCLAMATION

2010-07-28

000719002207

2000-07-19

BIENNIAL STATEMENT

2000-07-01

980811002156

1998-08-11

BIENNIAL STATEMENT

1998-07-01

930622002329

1993-06-22

BIENNIAL STATEMENT

1992-07-01

C165425-3

1990-07-23

CERTIFICATE OF INCORPORATION

1990-07-23

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts