TECHNICO MARINE CORPORATION

Name: | TECHNICO MARINE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1967 (58 years ago) |
Entity Number: | 211145 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 141 BEARD ST, BLDG 15, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID SHAMOUN | Chief Executive Officer | 141 BEARD ST, BLDG 15, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 141 BEARD ST, BLDG 15, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-04 | 2013-06-25 | Address | 141 BEARD ST BLDG #15, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2001-06-04 | 2013-06-25 | Address | 141 BEARD ST BLDG #15, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office) |
1995-04-06 | 2001-06-04 | Address | 7301 AVE W, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1995-04-06 | 2001-06-04 | Address | 141 BEARD ST, BLDG #15, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office) |
1995-04-06 | 2013-06-25 | Address | 141 BEARD ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130625002070 | 2013-06-25 | BIENNIAL STATEMENT | 2013-06-01 |
110615003081 | 2011-06-15 | BIENNIAL STATEMENT | 2011-06-01 |
090527002140 | 2009-05-27 | BIENNIAL STATEMENT | 2009-06-01 |
070627002335 | 2007-06-27 | BIENNIAL STATEMENT | 2007-06-01 |
050804002535 | 2005-08-04 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State