Name: | TUTE TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1993 (32 years ago) |
Entity Number: | 1692838 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 9 24th Street, Troy, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TUTE TECHNOLOGIES, INC. | DOS Process Agent | 9 24th Street, Troy, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
ALEXANDER C MA | Chief Executive Officer | 9 24TH STREET, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 9 24TH STREET, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 4 JUNIPER DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-01-02 | Address | 9 24TH STREET, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-01-02 | Address | 9 24th Street, Troy, NY, 12180, USA (Type of address: Service of Process) |
2023-03-01 | 2023-03-01 | Address | 9 24TH STREET, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-01-02 | Address | 4 JUNIPER DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 4 JUNIPER DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-01-21 | 2023-03-01 | Address | 4 JUNIPER DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2015-01-21 | 2023-03-01 | Address | 4 JUNIPER DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102008690 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230301001649 | 2023-03-01 | BIENNIAL STATEMENT | 2023-01-01 |
210921001845 | 2021-09-21 | BIENNIAL STATEMENT | 2021-09-21 |
190107060877 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170105006047 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150121006512 | 2015-01-21 | BIENNIAL STATEMENT | 2015-01-01 |
130207002442 | 2013-02-07 | BIENNIAL STATEMENT | 2013-01-01 |
110209002597 | 2011-02-09 | BIENNIAL STATEMENT | 2011-01-01 |
090121002739 | 2009-01-21 | BIENNIAL STATEMENT | 2009-01-01 |
070223002621 | 2007-02-23 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State