TECHNICAL OPERATIONS INC.
Headquarter
Name: | TECHNICAL OPERATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1995 (30 years ago) |
Entity Number: | 1898578 |
ZIP code: | 10036 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 454 WEST 41ST ST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ACHILLE RASPANTINI | Chief Executive Officer | 454 W 41 ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 454 WEST 41ST ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-09 | 2025-05-09 | Address | 454 W 41 ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2015-07-23 | 2025-05-09 | Address | 454 W 41 ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2007-02-21 | 2015-07-23 | Address | 68 GREEN STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2007-02-21 | 2019-03-01 | Address | 454 WEST 41ST ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2007-02-21 | 2025-05-09 | Address | 454 WEST 41ST ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250509003670 | 2025-05-09 | BIENNIAL STATEMENT | 2025-05-09 |
210202061762 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190301060114 | 2019-03-01 | BIENNIAL STATEMENT | 2019-02-01 |
170222006256 | 2017-02-22 | BIENNIAL STATEMENT | 2017-02-01 |
150723006174 | 2015-07-23 | BIENNIAL STATEMENT | 2015-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State