Search icon

TECHNOEDGE GROUP, INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
REBECCA A. WHITE Chief Executive Officer 149 BEACH 60TH ST, ARVERNE, NY, United States, 11692

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

History

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)

Filings

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