TECNIFLEX, INC.

Name: | TECNIFLEX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 2000 (25 years ago) |
Date of dissolution: | 16 Jul 2019 |
Entity Number: | 2553521 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Tennessee |
Principal Address: | 3130 S DELAWARE, SPRINGFIELD, MO, United States, 65738 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CRAIG MARTON | Chief Executive Officer | 3130 S DELAWARE, SPRINGFIELD, MO, United States, 65738 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-12 | 2018-09-13 | Address | 3130 S DELAWARE, SPRINGFIELD, MO, 65738, USA (Type of address: Chief Executive Officer) |
2008-11-10 | 2016-09-12 | Address | 931 N WALNUT, REPUBLIC, MO, 65738, USA (Type of address: Chief Executive Officer) |
2002-10-04 | 2008-11-10 | Address | 931 NORTH WALNUT, REPUBLIC, MO, 65738, USA (Type of address: Chief Executive Officer) |
2002-10-04 | 2016-09-12 | Address | 931 NORTH WALNUT, REPUBLIC, MO, 65738, USA (Type of address: Principal Executive Office) |
2002-07-15 | 2011-02-10 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190716000623 | 2019-07-16 | CERTIFICATE OF TERMINATION | 2019-07-16 |
180913006395 | 2018-09-13 | BIENNIAL STATEMENT | 2018-09-01 |
160912006427 | 2016-09-12 | BIENNIAL STATEMENT | 2016-09-01 |
150128006624 | 2015-01-28 | BIENNIAL STATEMENT | 2014-09-01 |
121029006257 | 2012-10-29 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State