TECH II BUSINESS SERVICES, INC.
Headquarter
Name: | TECH II BUSINESS SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1986 (39 years ago) |
Entity Number: | 1065581 |
ZIP code: | 12207 |
County: | Saratoga |
Place of Formation: | New York |
Principal Address: | 4289 ROUTE 50, SARATOGA SPRINGS, NY, United States, 12866 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MITCHELL MORGAN | Chief Executive Officer | 405 EL CAMINO REAL, # 119, MENLO PARK, CA, United States, 94025 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-23 | 2024-02-23 | Address | 405 EL CAMINO REAL, # 119, MENLO PARK, CA, 94025, USA (Type of address: Chief Executive Officer) |
2024-02-23 | 2024-02-23 | Address | 4289 ROUTE 50, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2023-07-20 | 2024-02-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-01 | 2023-07-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-01 | 2024-02-23 | Address | 4289 ROUTE 50, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240223000961 | 2024-02-23 | BIENNIAL STATEMENT | 2024-02-23 |
230601005105 | 2023-06-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-01 |
200306061255 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
180306006450 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
160303007048 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State