Search icon

TECHNOLOGY AWARENESS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
LAWRENCE RUFF Chief Executive Officer PO BOX 966, COEYMANS, NY, United States, 12045

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 MAIN STREET, COEYMANS, NY, United States, 12045

History

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)

Filings

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