Search icon

TECH 2000 SERVICES & STAFFING, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 WHITE PLAINS RD, STE 380, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
JULIA COLLINS Chief Executive Officer 220 WHITE PLAINS RD, STE 380, TARRYTOWN, NY, United States, 10591

Form 5500 Series

Employer Identification Number (EIN):
721275176
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

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)

Filings

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