Search icon

TECH 21, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 790 BLOOMFIELD AVE, CLIFTON, NJ, United States, 07012

Chief Executive Officer

Name Role Address
BALINT A. BARTA Chief Executive Officer 790 BLOOMFIELD AVE, CLIFTON, NJ, United States, 07012

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0101636 Other Contract Actions 2001-02-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-02-26
Termination Date 2001-04-18
Section 1332
Status Terminated

Parties

Name TECH 21, INC.
Role Plaintiff
Name BOMB FACTORY DIGITAL,
Role Defendant
0104466 Other Contract Actions 2001-05-25 statistical closing
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