Search icon

3D TECH INC.

Headquarter

Company Details

Name: 3D TECH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1998 (27 years ago)
Entity Number: 2265024
ZIP code: 06037
County: Putnam
Place of Formation: New York
Address: 600 FOUR ROD ROAD (UNIT 1), BE, BLDG 1, BERLIN, CT, United States, 06037
Principal Address: 600 FOUR ROD RD, BLDG 1, BERLIN, CT, United States, 06037

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMINIQUE JAOUEN Chief Executive Officer 600 FOUR ROD RD, BLDG 1, BERLIN, CT, United States, 06037

DOS Process Agent

Name Role Address
3D TECH INC. DOS Process Agent 600 FOUR ROD ROAD (UNIT 1), BE, BLDG 1, BERLIN, CT, United States, 06037

Links between entities

Type:
Headquarter of
Company Number:
0670650
State:
CONNECTICUT

History

Start date End date Type Value
2016-06-01 2020-06-10 Address 600 FOUR ROD ROAD, BLDG 1, BERLIN, CT, 06037, USA (Type of address: Service of Process)
2011-07-20 2016-06-01 Address 600 FOUR ROD RD, BLDG 1, BERLIN, CT, 06037, USA (Type of address: Service of Process)
2006-06-27 2011-07-20 Address 48 SOUTH END PLAZA, NEW MILFORD, CT, 06776, USA (Type of address: Principal Executive Office)
2006-06-27 2011-07-20 Address 32 PALMER TRAIL, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2000-06-13 2006-06-27 Address 26 PALMER TRAIL, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200610060491 2020-06-10 BIENNIAL STATEMENT 2020-06-01
160601006049 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140605006983 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120718002104 2012-07-18 BIENNIAL STATEMENT 2012-06-01
110720002686 2011-07-20 BIENNIAL STATEMENT 2010-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State