Name: | TECHNICAL MACHINE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1997 (28 years ago) |
Date of dissolution: | 15 Nov 2021 |
Entity Number: | 2097765 |
ZIP code: | 14810 |
County: | Steuben |
Place of Formation: | New York |
Address: | 9703 ENTERPRISE DRIVE, PAINTED POST, NY, United States, 14810 |
Principal Address: | 7455 COUNTY RTE 13, BATH, NY, United States, 14810 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9703 ENTERPRISE DRIVE, PAINTED POST, NY, United States, 14810 |
Name | Role | Address |
---|---|---|
JOSEPH L HILLMAN | Chief Executive Officer | 300 W WASHINGTON BLVD, BATH, NY, United States, 14810 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-23 | 2022-08-20 | Address | 9703 ENTERPRISE DRIVE, PAINTED POST, NY, 14810, USA (Type of address: Service of Process) |
2001-01-23 | 2022-08-20 | Address | 300 W WASHINGTON BLVD, BATH, NY, 14810, USA (Type of address: Chief Executive Officer) |
1997-01-02 | 2021-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-01-02 | 2009-02-23 | Address | 300 WEST WASHINGTON BLVD, BATH, NY, 14810, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220820000502 | 2021-11-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-15 |
090223000248 | 2009-02-23 | CERTIFICATE OF CHANGE | 2009-02-23 |
010123002267 | 2001-01-23 | BIENNIAL STATEMENT | 2001-01-01 |
970102000137 | 1997-01-02 | CERTIFICATE OF INCORPORATION | 1997-01-02 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State