Search icon

TECHNICAL ELECTRONICS, INC.

Company Details

Name: TECHNICAL ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 1962 (63 years ago)
Date of dissolution: 24 Jan 2014
Entity Number: 152257
ZIP code: 10801
County: Queens
Place of Formation: New York
Address: 34 GARDEN STREET, NEW ROCHELLE, NY, United States, 10801
Principal Address: 34 GARDEN ST, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD NATOLE Chief Executive Officer 34 GARDEN ST, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 GARDEN STREET, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1999-01-07 2008-08-07 Address 30 GARDEN ST, NEW ROCHELLE, NY, 10801, 4204, USA (Type of address: Service of Process)
1999-01-07 2008-11-12 Address 30 GARDEN ST, NEW ROCHELLE, NY, 10801, 4204, USA (Type of address: Chief Executive Officer)
1999-01-07 2008-11-12 Address 30 GARDEN ST, NEW ROCHELLE, NY, 10801, 4204, USA (Type of address: Principal Executive Office)
1996-11-20 1999-01-07 Address 150-47A 12TH RD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1995-05-16 1999-01-07 Address 163-69 26TH AVENUE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140124000159 2014-01-24 CERTIFICATE OF DISSOLUTION 2014-01-24
121211002387 2012-12-11 BIENNIAL STATEMENT 2012-11-01
101104002920 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081112003209 2008-11-12 BIENNIAL STATEMENT 2008-11-01
080807000443 2008-08-07 CERTIFICATE OF CHANGE 2008-08-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State