Name: | TEKNIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1985 (40 years ago) |
Entity Number: | 1017456 |
ZIP code: | 14564 |
County: | Ontario |
Place of Formation: | New York |
Address: | 7650 OMNITECH PLACE, VICTOR, NY, United States, 14564 |
Principal Address: | 7650 Omnitech Place, Victor, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS BUCELLA | Chief Executive Officer | 7650 OMNITECH PLACE, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
TEKNIC, INC | DOS Process Agent | 7650 OMNITECH PLACE, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-18 | 2024-12-18 | Address | 1150E PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2024-12-18 | 2024-12-18 | Address | 7650 OMNITECH PLACE, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2024-12-18 | 2024-12-31 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01 |
2024-12-12 | 2024-12-18 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01 |
2023-05-21 | 2024-12-18 | Address | 1150E PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241218003114 | 2024-12-18 | BIENNIAL STATEMENT | 2024-12-18 |
230521000446 | 2022-11-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-17 |
150820000602 | 2015-08-20 | CERTIFICATE OF CHANGE | 2015-08-20 |
130827002074 | 2013-08-27 | BIENNIAL STATEMENT | 2013-08-01 |
110817002916 | 2011-08-17 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State