Name: | TECH 2000 SERVICES & STAFFING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1998 (27 years ago) |
Entity Number: | 2225659 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 220 WHITE PLAINS RD, STE 380, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 220 WHITE PLAINS RD, STE 380, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
JULIA COLLINS | Chief Executive Officer | 220 WHITE PLAINS RD, STE 380, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-30 | 2004-02-11 | Address | 220 WHITE PLAINS RD, SUITE 535, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office) |
2002-01-30 | 2004-02-11 | Address | 220 WHITE PLAINS RD, SUITE 535, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2002-01-30 | 2004-02-11 | Address | 220 WHITE PLAINS RD, SUITE 535, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
2000-03-10 | 2002-01-30 | Address | 505 WHITE PLAINS RD, STE 200, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2000-03-10 | 2002-01-30 | Address | JULIA COLLINS, 505 WHITE PLAINS RD STE 200, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140328002198 | 2014-03-28 | BIENNIAL STATEMENT | 2014-02-01 |
120404002474 | 2012-04-04 | BIENNIAL STATEMENT | 2012-02-01 |
100309002070 | 2010-03-09 | BIENNIAL STATEMENT | 2010-02-01 |
080206002646 | 2008-02-06 | BIENNIAL STATEMENT | 2008-02-01 |
060307002199 | 2006-03-07 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State