C-TECH SYSTEMS INCORPORATED

Name: | C-TECH SYSTEMS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1998 (27 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2241951 |
ZIP code: | 10522 |
County: | Westchester |
Place of Formation: | New York |
Address: | 59 BLANCHARD AVE, DOBBS FERRY, NY, United States, 10522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHIWAI CHAN | Chief Executive Officer | 59 BLANCHARD AVE, DOBBS FERRY, NY, United States, 10522 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59 BLANCHARD AVE, DOBBS FERRY, NY, United States, 10522 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-22 | 2022-02-11 | Address | 59 BLANCHARD AVE, DOBBS FERRY, NY, 10522, 1531, USA (Type of address: Service of Process) |
2004-03-22 | 2022-02-11 | Address | 59 BLANCHARD AVE, DOBBS FERRY, NY, 10522, 1531, USA (Type of address: Chief Executive Officer) |
2004-01-02 | 2004-03-22 | Address | 59 BLANCHARD AVENUE, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process) |
2000-04-13 | 2004-03-22 | Address | 254 SWINTON AVENUE, BRONX, NY, 10465, 3222, USA (Type of address: Principal Executive Office) |
2000-04-13 | 2004-03-22 | Address | 254 SWINTON AVENUE, BRONX, NY, 10465, 3222, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220211002478 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
140515002438 | 2014-05-15 | BIENNIAL STATEMENT | 2014-03-01 |
120423002713 | 2012-04-23 | BIENNIAL STATEMENT | 2012-03-01 |
100507002567 | 2010-05-07 | BIENNIAL STATEMENT | 2010-03-01 |
080318003321 | 2008-03-18 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State