Search icon

TECHSTYLES, INC.

Company Details

Name: TECHSTYLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1996 (29 years ago)
Date of dissolution: 01 Oct 2008
Entity Number: 1998197
ZIP code: 04032
County: Westchester
Place of Formation: New York
Address: 64 STAPLES POINT RD, FREEPORT, ME, United States, 04032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 STAPLES POINT RD, FREEPORT, ME, United States, 04032

Chief Executive Officer

Name Role Address
LISA SCIBETTA Chief Executive Officer 64 STAPLES POINT RD, FREEPORT, ME, United States, 04032

History

Start date End date Type Value
2000-02-25 2006-04-13 Address 1082 MIDLAND AVE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2000-02-25 2006-04-13 Address 1082 MIDLAND AVE, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
1996-02-08 2006-04-13 Address 1082 MIDLAND AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081001000745 2008-10-01 CERTIFICATE OF DISSOLUTION 2008-10-01
060413002924 2006-04-13 BIENNIAL STATEMENT 2006-02-01
040217002249 2004-02-17 BIENNIAL STATEMENT 2004-02-01
020214002327 2002-02-14 BIENNIAL STATEMENT 2002-02-01
000225002265 2000-02-25 BIENNIAL STATEMENT 2000-02-01
960208000099 1996-02-08 CERTIFICATE OF INCORPORATION 1996-02-08

Date of last update: 25 Feb 2025

Sources: New York Secretary of State