Search icon

TECHNICAL SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TECHNICAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1986 (39 years ago)
Entity Number: 1102897
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2069 EAST 74TH STREET, BROOKLYN, NY, United States, 11234
Principal Address: 2018 EAST 60TH STREET, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES CAFIERO Chief Executive Officer 2018 EAST 60TH STREET, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
TECHNICAL SYSTEMS, INC. DOS Process Agent 2069 EAST 74TH STREET, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2018-08-02 2020-08-04 Address 2018 EAST 60TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1993-03-31 2018-08-02 Address 2018 EAST 60TH STREET, BROOKLYN, NY, 11234, 4110, USA (Type of address: Service of Process)
1986-08-06 1993-03-31 Address 2018 E. 60TH ST., BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804061917 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180802006879 2018-08-02 BIENNIAL STATEMENT 2018-08-01
140811006760 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120806007008 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100813002079 2010-08-13 BIENNIAL STATEMENT 2010-08-01

Court Cases

Court Case Summary

Filing Date:
2007-10-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TECHNICAL SYSTEMS, INC.
Party Role:
Defendant
Party Role:
Plaintiff
Party Name:
TECHNICAL SYSTEMS
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State