Search icon

TECHNETRON UNLIMITED, INC.

Company Details

Name: TECHNETRON UNLIMITED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1986 (39 years ago)
Entity Number: 1068547
ZIP code: 11548
County: Nassau
Place of Formation: New York
Address: 33 LOCUST ST, GREENVALE, NY, United States, 11548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARGARET TU Chief Executive Officer 33 LOCUST ST, GREENVALE, NY, United States, 11548

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 LOCUST ST, GREENVALE, NY, United States, 11548

History

Start date End date Type Value
1993-04-30 2002-06-10 Address 6 STEAMBOAT ROAD, GREAT NECK, NY, 11024, 1831, USA (Type of address: Chief Executive Officer)
1993-04-30 2002-06-10 Address 6 STEAMBOAT ROAD, GREAT NECK, NY, 11024, 1831, USA (Type of address: Principal Executive Office)
1986-03-26 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-03-26 2002-06-10 Address 6 STEAMBOAT RD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180419006266 2018-04-19 BIENNIAL STATEMENT 2018-03-01
160308006066 2016-03-08 BIENNIAL STATEMENT 2016-03-01
140307006686 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120501002372 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100413003337 2010-04-13 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15400.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State