N.Y. TECORP INC.

Name: | N.Y. TECORP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1991 (34 years ago) |
Entity Number: | 1549429 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 130 SEVENTH AVENUE / SUITE 159, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TONY HOKAYEM | Chief Executive Officer | 130 SEVENTH AVENUE / SUITE 159, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
N.Y. TECORP INC. | DOS Process Agent | 130 SEVENTH AVENUE / SUITE 159, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-10 | 2017-06-01 | Address | 130 SEVENTH AVENUE / SUITE 159, NEW YORK, NY, 10011, 5005, USA (Type of address: Service of Process) |
2011-06-10 | 2017-06-01 | Address | 130 SEVENTH AVENUE / SUITE 159, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2011-06-10 | 2017-06-01 | Address | 130 SEVENTH AVENUE / SUITE 159, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2007-08-01 | 2011-06-10 | Address | 130 7TH AVE STE 159, NEW YORK, NY, 10011, 5005, USA (Type of address: Service of Process) |
2007-08-01 | 2011-06-10 | Address | 130 7TH AVE STE 159, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190613060117 | 2019-06-13 | BIENNIAL STATEMENT | 2019-05-01 |
170601006014 | 2017-06-01 | BIENNIAL STATEMENT | 2017-05-01 |
150526006011 | 2015-05-26 | BIENNIAL STATEMENT | 2015-05-01 |
130828006034 | 2013-08-28 | BIENNIAL STATEMENT | 2013-05-01 |
110610002468 | 2011-06-10 | BIENNIAL STATEMENT | 2011-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State