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
Name | Role | Address |
---|---|---|
DAVID J. ARON | Agent | 22 EAST WILLOW TREE ROAD, WESLEY HILLS, NY, 10977 |
Name | Role | Address |
---|---|---|
%DAVID J. ARON | DOS Process Agent | 22 EAST WILLOW TREE ROAD, WESLEY HILLS, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
PETER ARON | Chief Executive Officer | 22 EAST WILLOW TREE ROAD, SPRING VALLEY, NY, United States, 10977 |
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) |
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