Name: | T.E.C. TRANSPORTATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 2002 (22 years ago) |
Date of dissolution: | 19 Jul 2021 |
Entity Number: | 2839838 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1050 41ST STREET, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS KYU | Chief Executive Officer | 1050 41ST STREET, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1050 41ST STREET, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-30 | 2022-03-03 | Address | 1050 41ST STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2002-11-27 | 2021-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-11-27 | 2022-03-03 | Address | 1050 41ST STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220303002003 | 2021-07-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-19 |
161103007683 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141124006266 | 2014-11-24 | BIENNIAL STATEMENT | 2014-11-01 |
121129002168 | 2012-11-29 | BIENNIAL STATEMENT | 2012-11-01 |
101110002444 | 2010-11-10 | BIENNIAL STATEMENT | 2010-11-01 |
081024002204 | 2008-10-24 | BIENNIAL STATEMENT | 2008-11-01 |
061030002536 | 2006-10-30 | BIENNIAL STATEMENT | 2006-11-01 |
021127000409 | 2002-11-27 | CERTIFICATE OF INCORPORATION | 2002-11-27 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State