Search icon

TECHNIA INCORPORATED

Company Details

Name: TECHNIA INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1966 (58 years ago)
Entity Number: 202182
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 22 EAST WILLOW TREE ROAD, WESLEY HILLS, NY, United States, 10977
Principal Address: 3 CROSS STREET, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DAVID J. ARON Agent 22 EAST WILLOW TREE ROAD, WESLEY HILLS, NY, 10977

DOS Process Agent

Name Role Address
%DAVID J. ARON DOS Process Agent 22 EAST WILLOW TREE ROAD, WESLEY HILLS, NY, United States, 10977

Chief Executive Officer

Name Role Address
PETER ARON Chief Executive Officer 22 EAST WILLOW TREE ROAD, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
1972-07-21 1990-06-29 Name THE GRAPHIC ARTISAN, LTD.
1972-07-21 1990-06-29 Address 22 WILLOW TREE RD., SPRING VALLEY, NY, USA (Type of address: Registered Agent)
1972-07-21 1990-06-29 Address 22 WILLOW TREE RD., SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
1966-09-16 1972-07-21 Name ULTRAFAST PRINTERS, INC.
1966-09-16 1972-07-21 Address 50 COURT ST., BROOKLYN, NY, 10201, USA (Type of address: Registered Agent)
1966-09-16 1972-07-21 Address 50 COURT ST., BROOKLYN, NY, 10201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C208707-2 1994-04-07 ASSUMED NAME CORP INITIAL FILING 1994-04-07
940105002733 1994-01-05 BIENNIAL STATEMENT 1992-09-01
C158351-8 1990-06-29 CERTIFICATE OF AMENDMENT 1990-06-29
A3953-3 1972-07-21 CERTIFICATE OF AMENDMENT 1972-07-21
578238-5 1966-09-16 CERTIFICATE OF INCORPORATION 1966-09-16

Date of last update: 01 Mar 2025

Sources: New York Secretary of State