Name: | TECNY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1991 (34 years ago) |
Entity Number: | 1561229 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 115 WEST 29TH ST, STE 1103, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-697-4040
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOLOMON ASSER | Chief Executive Officer | 115 WEST 29TH ST, STE 1103, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
TECNY GROUP, INC. | DOS Process Agent | 115 WEST 29TH ST, STE 1103, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
31AS0858168 | No data | CORPORATE BROKER | No data | 2025-07-22 |
109908182 | No data | REAL ESTATE PRINCIPAL OFFICE | No data | No data |
0965953-DCA | Active | Business | 2002-10-25 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2023-07-05 | Address | 115 WEST 29TH ST, STE 1103, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2021-05-19 | 2023-07-05 | Address | 115 WEST 29TH ST, STE 1103, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2021-05-19 | 2023-07-05 | Address | 115 WEST 29TH ST, STE 1103, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2006-11-27 | 2021-05-19 | Address | 115 WEST 29TH ST, STE 801, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-11-27 | 2021-05-19 | Address | 115 WEST 29TH ST, STE 801, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705006126 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
220321001871 | 2022-03-21 | BIENNIAL STATEMENT | 2021-07-01 |
210519060576 | 2021-05-19 | BIENNIAL STATEMENT | 2019-07-01 |
130801002388 | 2013-08-01 | BIENNIAL STATEMENT | 2013-07-01 |
110803002097 | 2011-08-03 | BIENNIAL STATEMENT | 2011-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3548575 | TRUSTFUNDHIC | INVOICED | 2022-11-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3548576 | RENEWAL | INVOICED | 2022-11-02 | 100 | Home Improvement Contractor License Renewal Fee |
3285765 | TRUSTFUNDHIC | INVOICED | 2021-01-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3285786 | RENEWAL | INVOICED | 2021-01-20 | 100 | Home Improvement Contractor License Renewal Fee |
2897547 | RENEWAL | INVOICED | 2018-10-02 | 100 | Home Improvement Contractor License Renewal Fee |
2897546 | TRUSTFUNDHIC | INVOICED | 2018-10-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2484407 | RENEWAL | INVOICED | 2016-11-04 | 100 | Home Improvement Contractor License Renewal Fee |
2484406 | TRUSTFUNDHIC | INVOICED | 2016-11-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1893827 | TRUSTFUNDHIC | INVOICED | 2014-11-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1893828 | RENEWAL | INVOICED | 2014-11-25 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State