TECHNIDOCK, INC.

Name: | TECHNIDOCK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1986 (39 years ago) |
Entity Number: | 1115355 |
ZIP code: | 12164 |
County: | Hamilton |
Place of Formation: | New York |
Address: | PO BOX 147, SPECULATOR, NY, United States, 12164 |
Principal Address: | ROUTE 8, SPECULATOR, NY, United States, 12164 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES H. SIMOLA | Chief Executive Officer | ROUTE 8 & MOREHOUSE LAKE ROAD, HOFFMEISTER, NY, United States, 13353 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 147, SPECULATOR, NY, United States, 12164 |
Start date | End date | Type | Value |
---|---|---|---|
1986-09-26 | 1998-09-23 | Address | P.O. BOX 334, SPECULATOR, NY, 12164, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041228002158 | 2004-12-28 | BIENNIAL STATEMENT | 2004-09-01 |
980923002295 | 1998-09-23 | BIENNIAL STATEMENT | 1998-09-01 |
930930003050 | 1993-09-30 | BIENNIAL STATEMENT | 1993-09-01 |
930730002167 | 1993-07-30 | BIENNIAL STATEMENT | 1992-09-01 |
B406381-5 | 1986-09-26 | CERTIFICATE OF INCORPORATION | 1986-09-26 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State