Name: | TECHORIZONS OF AMERICA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1989 (36 years ago) |
Entity Number: | 1395571 |
ZIP code: | 11021 |
County: | Queens |
Place of Formation: | New York |
Address: | 505 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 505 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
JOYCE CAMPISI | Chief Executive Officer | 505 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-21 | 1993-10-19 | Address | 505 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1992-10-21 | 1993-10-19 | Address | 505 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1992-10-21 | 1993-10-19 | Address | 505 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1989-10-03 | 1992-10-21 | Address | 43-35 UNION STREET, SUITE 2A, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111206002212 | 2011-12-06 | BIENNIAL STATEMENT | 2011-10-01 |
091019002769 | 2009-10-19 | BIENNIAL STATEMENT | 2009-10-01 |
071218003223 | 2007-12-18 | BIENNIAL STATEMENT | 2007-10-01 |
051213002372 | 2005-12-13 | BIENNIAL STATEMENT | 2005-10-01 |
031010002339 | 2003-10-10 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State