Search icon

TECNARA TOOLING SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
FUSAO HIGASHI Chief Executive Officer 17 DAVIS, IRVINE, CA, United States, 92620

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12535 MCCANN DRIVE, SANTA FE SPRINGS, CA, United States, 90670

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State