Name: | TECHNOEDGE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 2000 (24 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2552070 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 149 BEACH 60TH ST, ARVERNE, NY, United States, 11692 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
REBECCA A. WHITE | Chief Executive Officer | 149 BEACH 60TH ST, ARVERNE, NY, United States, 11692 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-13 | 2002-07-11 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2000-09-13 | 2002-07-11 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1726115 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
020916002287 | 2002-09-16 | BIENNIAL STATEMENT | 2002-09-01 |
020711000798 | 2002-07-11 | CERTIFICATE OF CHANGE | 2002-07-11 |
000913000097 | 2000-09-13 | CERTIFICATE OF INCORPORATION | 2000-09-13 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State