TECH VALLEY TECHNOLOGIES, INC.

Name: | TECH VALLEY TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 2003 (23 years ago) |
Date of dissolution: | 07 Nov 2018 |
Entity Number: | 2856909 |
ZIP code: | 12831 |
County: | Saratoga |
Place of Formation: | New York |
Principal Address: | 100 SARATOGA VILLAGE BLVD, STE 38, BALLSTON SPA, NY, United States, 12020 |
Address: | 267 BALLARD ROAD, SUITE 2, WILTON, NY, United States, 12831 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 267 BALLARD ROAD, SUITE 2, WILTON, NY, United States, 12831 |
Name | Role | Address |
---|---|---|
BRUCE HODGE | Chief Executive Officer | 100 SARATOGA VILLAGE BLVD, STE 38, BALLSTON SPA, NY, United States, 12020 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-06 | 2010-09-07 | Address | 100 SARATOGA VILLAGE BLVD, STE 38, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
2003-01-15 | 2009-01-06 | Address | 54 WILTON ROAD, GREENFIELD, NY, 12833, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181107000619 | 2018-11-07 | CERTIFICATE OF DISSOLUTION | 2018-11-07 |
110412000501 | 2011-04-12 | CERTIFICATE OF AMENDMENT | 2011-04-12 |
100907000047 | 2010-09-07 | CERTIFICATE OF CHANGE | 2010-09-07 |
090106002586 | 2009-01-06 | BIENNIAL STATEMENT | 2009-01-01 |
030115000181 | 2003-01-15 | CERTIFICATE OF INCORPORATION | 2003-01-15 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State