Name: | TECHNETO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 1999 (26 years ago) |
Entity Number: | 2408735 |
ZIP code: | 10577 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2975 WESTCHESTER AVENUE, SUITE 201, PURCHASE, NY, United States, 10577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD GALATI | Chief Executive Officer | 2975 WESTCHESTER AVENUE, SUITE 201, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
TECHNETO, INC. | DOS Process Agent | 2975 WESTCHESTER AVENUE, SUITE 201, PURCHASE, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-07 | 2023-11-07 | Address | 2975 WESTCHESTER AVENUE, SUITE 201, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2023-11-07 | 2023-11-07 | Address | 2700 WESTCHESTER AVENUE, SUITE 112, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2013-08-06 | 2023-11-07 | Address | 2700 WESTCHESTER AVENUE, SUITE 112, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
2013-08-06 | 2023-11-07 | Address | 2700 WESTCHESTER AVENUE, SUITE 112, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2001-08-22 | 2013-08-06 | Address | 12 W MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231107001341 | 2023-11-07 | BIENNIAL STATEMENT | 2023-08-01 |
190903060306 | 2019-09-03 | BIENNIAL STATEMENT | 2019-08-01 |
170831006172 | 2017-08-31 | BIENNIAL STATEMENT | 2017-08-01 |
150811006317 | 2015-08-11 | BIENNIAL STATEMENT | 2015-08-01 |
130806007373 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State