Name: | TECH 21, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1991 (34 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1519807 |
ZIP code: | 07012 |
County: | New York |
Place of Formation: | New York |
Address: | 790 BLOOMFIELD AVE, CLIFTON, NJ, United States, 07012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 790 BLOOMFIELD AVE, CLIFTON, NJ, United States, 07012 |
Name | Role | Address |
---|---|---|
BALINT A. BARTA | Chief Executive Officer | 790 BLOOMFIELD AVE, CLIFTON, NJ, United States, 07012 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-19 | 2003-04-08 | Address | BALINT A BARTA, 333 WEST 52ND ST, NEW YORK, NY, 10019, 6238, USA (Type of address: Principal Executive Office) |
1999-03-19 | 2003-04-08 | Address | 333 WEST 52ND ST, NEW YORK, NY, 10019, 6238, USA (Type of address: Chief Executive Officer) |
1999-03-19 | 2003-04-08 | Address | BALINT A BARTA, 333 WEST 52ND ST, NEW YORK, NY, 10019, 6238, USA (Type of address: Service of Process) |
1995-05-22 | 1999-03-19 | Address | 1600 BROADWAY, NEW YORK, NY, 10019, 7413, USA (Type of address: Chief Executive Officer) |
1995-05-22 | 1999-03-19 | Address | BALINT A BARTA, 1600 BROADWAY, NEW YORK, NY, 10019, 7413, USA (Type of address: Service of Process) |
1995-05-22 | 1999-03-19 | Address | BALINT A BARTA, 1600 BROADWAY, NEW YORK, NY, 10019, 7413, USA (Type of address: Principal Executive Office) |
1991-03-28 | 1995-05-22 | Address | SUITE 10RE, 251 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1833333 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
050411002644 | 2005-04-11 | BIENNIAL STATEMENT | 2005-03-01 |
050330000392 | 2005-03-30 | CERTIFICATE OF MERGER | 2005-03-31 |
030408002288 | 2003-04-08 | BIENNIAL STATEMENT | 2003-03-01 |
010320002558 | 2001-03-20 | BIENNIAL STATEMENT | 2001-03-01 |
990319002294 | 1999-03-19 | BIENNIAL STATEMENT | 1999-03-01 |
970305002586 | 1997-03-05 | BIENNIAL STATEMENT | 1997-03-01 |
950522002439 | 1995-05-22 | BIENNIAL STATEMENT | 1994-03-01 |
910328000319 | 1991-03-28 | CERTIFICATE OF INCORPORATION | 1991-03-28 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0101636 | Other Contract Actions | 2001-02-26 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TECH 21, INC. |
Role | Plaintiff |
Name | BOMB FACTORY DIGITAL, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 75000 |
Termination Class Action | Missing |
Procedural Progress | after jury trial |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2001-05-25 |
Termination Date | 2007-02-28 |
Trial End Date | 2004-10-06 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | BOMB FACTORY DIGITAL |
Role | Plaintiff |
Name | TECH 21, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State