TECH-COR, INC.

Name: | TECH-COR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1992 (33 years ago) |
Date of dissolution: | 13 Sep 2004 |
Entity Number: | 1681789 |
ZIP code: | 60090 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 100 E PALATINE RD, WHEELING, IL, United States, 60090 |
Principal Address: | 2775 SANDERS RD, NORTHBROOK, IL, United States, 60062 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 E PALATINE RD, WHEELING, IL, United States, 60090 |
Name | Role | Address |
---|---|---|
GEORGE E. RUEBENSON | Chief Executive Officer | 2775 SANDERS RD, NORTHBROOK, IL, United States, 60062 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-25 | 2002-10-31 | Address | 100 E PALATINE RD, WHEELING, IL, 60090, USA (Type of address: Principal Executive Office) |
2000-10-25 | 2002-10-31 | Address | 100 EAST PALATINE RD, WHEELING, IL, 60090, USA (Type of address: Service of Process) |
2000-10-25 | 2002-10-31 | Address | 100 EAST PALATINE RD, WHEELING, IL, 60090, USA (Type of address: Chief Executive Officer) |
1999-09-22 | 2000-10-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-12-02 | 2000-10-25 | Address | 100 E PALATINE RD, WHEELING, IL, 60090, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040913000414 | 2004-09-13 | CERTIFICATE OF TERMINATION | 2004-09-13 |
021031002062 | 2002-10-31 | BIENNIAL STATEMENT | 2002-11-01 |
001025002533 | 2000-10-25 | BIENNIAL STATEMENT | 2000-11-01 |
990922001020 | 1999-09-22 | CERTIFICATE OF CHANGE | 1999-09-22 |
981202002285 | 1998-12-02 | BIENNIAL STATEMENT | 1998-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State