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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 64 STAPLES POINT RD, FREEPORT, ME, United States, 04032 |
Name | Role | Address |
---|---|---|
LISA SCIBETTA | Chief Executive Officer | 64 STAPLES POINT RD, FREEPORT, ME, United States, 04032 |
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) |
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