Name: | TECH AUTO SOUND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 1989 (36 years ago) |
Date of dissolution: | 26 Mar 2009 |
Entity Number: | 1323057 |
ZIP code: | 13760 |
County: | Broome |
Place of Formation: | New York |
Address: | 205 HARRISON AVE, ENDICOTT, NY, United States, 13760 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 205 HARRISON AVE, ENDICOTT, NY, United States, 13760 |
Name | Role | Address |
---|---|---|
ANDREW HARRISON | Chief Executive Officer | 205 HARRISON AVE, ENDICOTT, NY, United States, 13760 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-17 | 2001-03-12 | Address | 205 HARRISON AVE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
1997-03-17 | 2001-03-12 | Address | PO BOX 2039, BINGHAMTON, NY, 13402, USA (Type of address: Service of Process) |
1993-03-26 | 1997-03-17 | Address | 317 HARRISON AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
1993-03-26 | 1997-03-17 | Address | 317 HARRISON AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office) |
1993-03-26 | 1997-03-17 | Address | PO BOX 2039, BINGHAMTON, NY, 13902, 2039, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090326000334 | 2009-03-26 | CERTIFICATE OF DISSOLUTION | 2009-03-26 |
070220002098 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
050425002622 | 2005-04-25 | BIENNIAL STATEMENT | 2005-02-01 |
030130002191 | 2003-01-30 | BIENNIAL STATEMENT | 2003-02-01 |
010312002136 | 2001-03-12 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State