Name: | TEKCAST INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1959 (66 years ago) |
Entity Number: | 123380 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 6 OAK DRIVE, SHERMAN, CT, United States, 06784 |
Address: | 12 POTTER AVE, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD SCHAER | Chief Executive Officer | 12 POTTER AVE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 POTTER AVE, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-01 | 2011-11-07 | Address | 12 POTTER AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
1987-04-08 | 1992-12-01 | Address | 12 POTTER AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1971-01-11 | 1987-04-08 | Name | TEKCAST ASSOCIATES, INC. |
1971-01-11 | 1987-04-08 | Address | P.O. BOX 677, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1959-10-22 | 1971-01-11 | Name | SCHAER ENTERPRISES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111107002059 | 2011-11-07 | BIENNIAL STATEMENT | 2011-10-01 |
091029002759 | 2009-10-29 | BIENNIAL STATEMENT | 2009-10-01 |
071205002753 | 2007-12-05 | BIENNIAL STATEMENT | 2007-10-01 |
051201002886 | 2005-12-01 | BIENNIAL STATEMENT | 2005-10-01 |
031006002078 | 2003-10-06 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State