Name: | TECHNAORO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 2001 (24 years ago) |
Entity Number: | 2636314 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 54 W. 47TH ST., UNIT # 3FE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEHDI AFSHAR | Chief Executive Officer | 54 W. 47TH ST., UNIT # 3FE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
TECHNAORO INC. | DOS Process Agent | 54 W. 47TH ST., UNIT # 3FE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-15 | 2023-08-15 | Address | 54 WEST 47TH STREET, UNIT 3FE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2023-08-15 | Address | 54 W. 47TH ST., UNIT # 3FE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2020-01-07 | 2023-08-15 | Address | 54 WEST 47TH STREET, UNIT 3FE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2020-01-07 | 2023-08-15 | Address | 54 WEST 47TH STREET, UNIT 3FE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2016-04-13 | 2020-01-07 | Address | 15 WEST 47TH ST, MEZZANINE FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2016-04-13 | 2020-01-07 | Address | 15 WEST 47TH ST, MEZZANINE FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2016-04-13 | 2020-01-07 | Address | 57 WEST 48TH ST APT 6H, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2009-07-03 | 2016-04-13 | Address | 7 GLEN GOIN DR, ALPINE, NJ, 07620, USA (Type of address: Principal Executive Office) |
2009-07-03 | 2016-04-13 | Address | 15 WEST 47TH ST, MEZZANINE FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2009-07-03 | 2016-04-13 | Address | 15 WEST 47TH ST, MEZZANINE FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230815003398 | 2023-08-15 | BIENNIAL STATEMENT | 2023-05-01 |
220826002240 | 2022-08-26 | BIENNIAL STATEMENT | 2021-05-01 |
200107060983 | 2020-01-07 | BIENNIAL STATEMENT | 2019-05-01 |
160413002059 | 2016-04-13 | BIENNIAL STATEMENT | 2015-05-01 |
090703003023 | 2009-07-03 | BIENNIAL STATEMENT | 2009-05-01 |
010508000151 | 2001-05-08 | CERTIFICATE OF INCORPORATION | 2001-05-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4300997107 | 2020-04-13 | 0202 | PPP | 54 WEST 47TH STREET STE 3FE, NEW YORK, NY, 10036-0059 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4277378302 | 2021-01-23 | 0202 | PPS | 54 W 47th St Ste 3FE, New York, NY, 10036-8741 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0506614 | Trademark | 2005-07-22 | consent | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CARTIER |
Role | Plaintiff |
Name | TECHNAORO INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 75000 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2005-10-31 |
Termination Date | 2006-11-08 |
Date Issue Joined | 2006-04-13 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | TECHNAORO INC. |
Role | Plaintiff |
Name | UNITED STATES FIDELITY AND GUA |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-07-08 |
Termination Date | 2017-06-20 |
Date Issue Joined | 2016-09-09 |
Pretrial Conference Date | 2016-12-02 |
Section | 1332 |
Sub Section | NI |
Status | Terminated |
Parties
Name | DML S.R.L. |
Role | Plaintiff |
Name | TECHNAORO INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-05-11 |
Termination Date | 2022-11-30 |
Date Issue Joined | 2022-07-01 |
Section | 0101 |
Status | Terminated |
Parties
Name | DAVID YURMAN ENTERPRISE, |
Role | Plaintiff |
Name | TECHNAORO INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State