Name: | TECHNOLOGY AWARENESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Sep 1992 (33 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1664542 |
ZIP code: | 12045 |
County: | Albany |
Place of Formation: | New York |
Address: | 46 MAIN STREET, COEYMANS, NY, United States, 12045 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE RUFF | Chief Executive Officer | PO BOX 966, COEYMANS, NY, United States, 12045 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 MAIN STREET, COEYMANS, NY, United States, 12045 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-08 | 1996-09-10 | Address | 1374 SOUTH MAIN STREET, COEYMANS, NY, 12045, 0966, USA (Type of address: Principal Executive Office) |
1992-09-09 | 1996-09-10 | Address | P.O. BOX 966, 1374 S. MAIN STREET, COEYMANS, NY, 12045, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1858251 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
001023002061 | 2000-10-23 | BIENNIAL STATEMENT | 2000-09-01 |
980911002416 | 1998-09-11 | BIENNIAL STATEMENT | 1998-09-01 |
960910002635 | 1996-09-10 | BIENNIAL STATEMENT | 1996-09-01 |
931008002041 | 1993-10-08 | BIENNIAL STATEMENT | 1993-09-01 |
920909000152 | 1992-09-09 | CERTIFICATE OF INCORPORATION | 1992-09-09 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State