Search icon

TECHNIC AUTO SERVICE, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TECHNIC AUTO SERVICE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 2001 (24 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 2660185
ZIP code: 10456
County: New York
Place of Formation: New York
Address: 1135 WEBSTER AVE, BRONX, NY, United States, 10456
Principal Address: 699 MORRIS AVENUE, BRONX, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1135 WEBSTER AVE, BRONX, NY, United States, 10456

Chief Executive Officer

Name Role Address
ROBERT HEREDIA Chief Executive Officer 699 MORRIS AVENUE, BRONX, NY, United States, 10451

History

Start date End date Type Value
2005-09-20 2007-07-26 Address 699 MORRIS AVE, BRONX, NY, 10451, 4715, USA (Type of address: Chief Executive Officer)
2005-09-20 2007-07-26 Address 699 MORRIS AVE, BRONX, NY, 10451, 4715, USA (Type of address: Principal Executive Office)
2001-07-13 2011-10-25 Address 699 MORRIS AVENUE, BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247573 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
111025000545 2011-10-25 CERTIFICATE OF CHANGE 2011-10-25
090710002708 2009-07-10 BIENNIAL STATEMENT 2009-07-01
070726002759 2007-07-26 BIENNIAL STATEMENT 2007-07-01
050920002120 2005-09-20 BIENNIAL STATEMENT 2005-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1481115 SV VIO INVOICED 2004-04-16 1520 SV - Vehicle Seizure

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State