TTC TECHNOLOGIES, INC.

Name: | TTC TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1993 (32 years ago) |
Entity Number: | 1723997 |
ZIP code: | 11790 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 1527, STONY BROOK, NY, United States, 11790 |
Principal Address: | 25 EAST LOOP ROAD, STONY BROOK, NY, United States, 11790 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FOLUSO LADEINDE | Chief Executive Officer | MECH. ENGNG DEPT., SUNY STONY BROOK, STONY BROOK, NY, United States, 11794 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1527, STONY BROOK, NY, United States, 11790 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-16 | 2007-03-16 | Address | 25 EAST LOOP ROAD, STONY BROOK, NY, 11790, 3350, USA (Type of address: Service of Process) |
1995-09-13 | 1997-05-16 | Address | 132 SYCAMORE CIRCLE, STONY BROOK, NY, 11790, 3157, USA (Type of address: Principal Executive Office) |
1993-05-05 | 1997-05-16 | Address | 132 SYCAMORE CIRCLE, STONY BROOK, NY, 11790, 3157, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130220000259 | 2013-02-20 | ANNULMENT OF DISSOLUTION | 2013-02-20 |
DP-1935548 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
070316000861 | 2007-03-16 | CERTIFICATE OF AMENDMENT | 2007-03-16 |
010626002163 | 2001-06-26 | BIENNIAL STATEMENT | 2001-05-01 |
990609002499 | 1999-06-09 | BIENNIAL STATEMENT | 1999-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State