Search icon

T.E.C. TRANSPORTATION CORP.

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS KYU Chief Executive Officer 1050 41ST STREET, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1050 41ST STREET, BROOKLYN, NY, United States, 11219

History

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)

Filings

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