Name: | TEKNON CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 1988 (36 years ago) |
Date of dissolution: | 24 Dec 1997 |
Entity Number: | 1308557 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Washington |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 111 E. MAGNESIUM ROAD, SUITE B, SPOKANE, WA, United States, 99208 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROGER B. SMITH | Chief Executive Officer | 111 E. MAGNESIUM ROAD, SUITE B, SPOKANE, WA, United States, 99208 |
Start date | End date | Type | Value |
---|---|---|---|
1988-11-23 | 1997-04-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1359727 | 1997-12-24 | ANNULMENT OF AUTHORITY | 1997-12-24 |
970414001401 | 1997-04-14 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 1997-04-14 |
931203002238 | 1993-12-03 | BIENNIAL STATEMENT | 1993-11-01 |
930128002026 | 1993-01-28 | BIENNIAL STATEMENT | 1992-11-01 |
B710388-4 | 1988-11-23 | APPLICATION OF AUTHORITY | 1988-11-23 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State