Name: | TECHPRO PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 1996 (29 years ago) |
Date of dissolution: | 20 Dec 2011 |
Entity Number: | 2060552 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 36 ALEXIA COURT, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 ALEXIA COURT, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
GEORGE C. HOFHEINS | Chief Executive Officer | 36 ALEXIA COURT, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-15 | 2008-07-29 | Address | PO BOX 98, WILLIAMSVILLE, NY, 14231, 0098, USA (Type of address: Chief Executive Officer) |
2006-08-15 | 2008-07-29 | Address | 5385 MAIN STREET, WILLIAMSVILLE, NY, 14231, USA (Type of address: Principal Executive Office) |
2006-08-15 | 2008-07-29 | Address | 5385 MAIN STREET / PO BOX 98, WILLIAMSVILLE, NY, 14231, 0098, USA (Type of address: Service of Process) |
2006-07-07 | 2006-08-15 | Address | 107 SHETLAND DR, WILLIAMSVILLE, NY, 14421, USA (Type of address: Service of Process) |
2005-03-02 | 2006-07-07 | Address | P.O. BOX 98, 5385 MAIN STREET, WILLIAMSVILLE, NY, 14231, USA (Type of address: Service of Process) |
1996-08-27 | 2005-03-02 | Address | 17 COURT STREET, BUFFALO, NY, 14202, 3204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111220000347 | 2011-12-20 | CERTIFICATE OF DISSOLUTION | 2011-12-20 |
100908002544 | 2010-09-08 | BIENNIAL STATEMENT | 2010-08-01 |
080729002988 | 2008-07-29 | BIENNIAL STATEMENT | 2008-08-01 |
060815002537 | 2006-08-15 | BIENNIAL STATEMENT | 2006-08-01 |
060707000054 | 2006-07-07 | CERTIFICATE OF AMENDMENT | 2006-07-07 |
050302000506 | 2005-03-02 | CERTIFICATE OF CHANGE | 2005-03-02 |
960827000131 | 1996-08-27 | CERTIFICATE OF INCORPORATION | 1996-08-27 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State