TECNARA TOOLING SYSTEMS, INC.

Name: | TECNARA TOOLING SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1986 (39 years ago) |
Date of dissolution: | 04 Mar 2010 |
Entity Number: | 1123702 |
ZIP code: | 90670 |
County: | Rockland |
Place of Formation: | California |
Address: | 12535 MCCANN DRIVE, SANTA FE SPRINGS, CA, United States, 90670 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FUSAO HIGASHI | Chief Executive Officer | 17 DAVIS, IRVINE, CA, United States, 92620 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12535 MCCANN DRIVE, SANTA FE SPRINGS, CA, United States, 90670 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-03 | 2010-03-04 | Address | 12535 MCCANN DRIVE, SANTA FE SPRINGS, CA, 90670, 3338, USA (Type of address: Service of Process) |
2002-10-15 | 2004-12-03 | Address | 17 DAVIS, IRVING, CA, 90620, USA (Type of address: Chief Executive Officer) |
2000-12-28 | 2002-10-15 | Address | 12535 MCCANN DRIVE, SANTA FE SPRINGS, CA, 90670, USA (Type of address: Chief Executive Officer) |
2000-12-28 | 2004-12-03 | Address | 12535 MCCANN DRIVE, SANTA FE SPRINGS, CA, 90670, USA (Type of address: Principal Executive Office) |
2000-12-28 | 2004-12-03 | Address | 5 W MAIN ST, SUITE 105, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100304000154 | 2010-03-04 | SURRENDER OF AUTHORITY | 2010-03-04 |
080930003181 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
061016002931 | 2006-10-16 | BIENNIAL STATEMENT | 2006-10-01 |
041203002406 | 2004-12-03 | BIENNIAL STATEMENT | 2004-10-01 |
021015002021 | 2002-10-15 | BIENNIAL STATEMENT | 2002-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State