Name: | TEACHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 2000 (25 years ago) |
Date of dissolution: | 03 Apr 2023 |
Entity Number: | 2481959 |
ZIP code: | 12721 |
County: | Orange |
Place of Formation: | New York |
Address: | 87 GRANDVIEW DR, BLOOMINGBURG, NY, United States, 12721 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL MCKEE | DOS Process Agent | 87 GRANDVIEW DR, BLOOMINGBURG, NY, United States, 12721 |
Name | Role | Address |
---|---|---|
PAUL MCKEE | Chief Executive Officer | 87 GRANDVIEW DR, BLOOMINGBURG, NY, United States, 12721 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-30 | 2023-06-30 | Address | 87 GRANDVIEW DR, BLOOMINGBURG, NY, 12721, USA (Type of address: Chief Executive Officer) |
2012-04-16 | 2023-06-30 | Address | 87 GRANDVIEW DR, BLOOMINGBURG, NY, 12721, USA (Type of address: Service of Process) |
2012-04-16 | 2023-06-30 | Address | 87 GRANDVIEW DR, BLOOMINGBURG, NY, 12721, USA (Type of address: Chief Executive Officer) |
2011-02-28 | 2023-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-12-02 | 2011-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230630000166 | 2023-04-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-03 |
220308001438 | 2022-03-08 | BIENNIAL STATEMENT | 2022-03-01 |
200303061163 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180306006640 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
160303006081 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State