Search icon

TECHCO CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TECHCO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1988 (37 years ago)
Entity Number: 1257787
ZIP code: 10020
County: New York
Place of Formation: New York
Address: ATTN: ISAAC E. DRUKER, ESQ., 1251 AVE OF AMERICAS / 42ND FL, NEW YORK, NY, United States, 10020
Principal Address: C/O WILLIAM J. WEINSTOCK, 2792 ALISOP PLACE / APT 205, TROY, MI, United States, 48084

Shares Details

Shares issued 10000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J. WEINSTOCK Chief Executive Officer 2792 ALISOP PLACE / APT 205, TROY, MI, United States, 48084

DOS Process Agent

Name Role Address
ANDERSON KILL & OLICK, PC DOS Process Agent ATTN: ISAAC E. DRUKER, ESQ., 1251 AVE OF AMERICAS / 42ND FL, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
1992-11-25 2006-09-05 Address 1176 E. BIG BEAVER RD., TROY, MI, 48083, 1934, USA (Type of address: Chief Executive Officer)
1992-11-25 2006-09-05 Address 1176 E. BIG BEAVER RD., TROY, MI, 48083, 1934, USA (Type of address: Principal Executive Office)
1988-05-02 1989-06-28 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
1988-05-02 2006-09-05 Address HARRISON SEGAL & LEWIS, 330 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080520002821 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060905002193 2006-09-05 BIENNIAL STATEMENT 2006-05-01
040714000664 2004-07-14 ANNULMENT OF DISSOLUTION 2004-07-14
DP-1616811 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
940607000444 1994-06-07 ANNULMENT OF DISSOLUTION 1994-06-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State