Entity Name: | PARTECH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Apr 1994 (31 years ago) |
Branch of: | PARTECH, INC., NEW YORK (Company Number 438821) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 21 Apr 2009 (16 years ago) |
Document Number: | F94000001703 |
FEI/EIN Number |
16-1090276
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8383 Seneca Turnpike, New Hartford, NY, 13323, US |
Mail Address: | 8383 Seneca Turnpike, New Hartford, NY, 13323, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND RD, PLANTATION, FL, 33324 |
King Cathy A | Secretary | 8383 Seneca Turnpike, New Hartford, NY, 13323 |
Menar Bryan A | Director | 8383 Seneca Turnpike, New Hartford, NY, 13323 |
Menar Bryan A | Treasurer | 8383 Seneca Turnpike, New Hartford, NY, 13323 |
Singh Savneet | Director | 8383 Seneca Turnpike, New Hartford, NY, 13323 |
Singh Savneet | President | 8383 Seneca Turnpike, New Hartford, NY, 13323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 8383 Seneca Turnpike, New Hartford, NY 13323 | - |
CHANGE OF MAILING ADDRESS | 2024-04-05 | 8383 Seneca Turnpike, New Hartford, NY 13323 | - |
CANCEL ADM DISS/REV | 2009-04-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-03-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 1998-09-28 | PARTECH, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State