Name: | TECHNICAL SYSTEMS SEARCH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1988 (36 years ago) |
Date of dissolution: | 14 Jun 2019 |
Entity Number: | 1266973 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 130 BULSON RD, ROCKVILLE CENTRE, NY, United States, 11570 |
Principal Address: | 130 BULSON RD, ROCKVILLE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 BULSON RD, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
THOMAS DAVIS | Chief Executive Officer | 130 BULSON RD, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
1988-12-20 | 1993-02-16 | Address | 165 ELMWOOD ST, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190614000248 | 2019-06-14 | CERTIFICATE OF DISSOLUTION | 2019-06-14 |
150113006709 | 2015-01-13 | BIENNIAL STATEMENT | 2014-12-01 |
130108002469 | 2013-01-08 | BIENNIAL STATEMENT | 2012-12-01 |
110104002336 | 2011-01-04 | BIENNIAL STATEMENT | 2010-12-01 |
081121003303 | 2008-11-21 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State