Name: | TECHNOLOGY PROFESSIONALS EXCHANGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 2003 (21 years ago) |
Date of dissolution: | 28 Dec 2006 |
Entity Number: | 2955267 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Nevada |
Principal Address: | 226 CALIFORNIA AVE, RENO, NV, United States, 89509 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
TINA M PITTMAN | Chief Executive Officer | 226 CALIFORNIA AVE, RENO, NV, United States, 89509 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-13 | 2006-12-28 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-07-13 | 2006-12-28 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-09-18 | 2005-07-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-09-18 | 2005-07-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061228000902 | 2006-12-28 | SURRENDER OF AUTHORITY | 2006-12-28 |
051115002053 | 2005-11-15 | BIENNIAL STATEMENT | 2005-09-01 |
050713000544 | 2005-07-13 | CERTIFICATE OF CHANGE | 2005-07-13 |
030918000036 | 2003-09-18 | APPLICATION OF AUTHORITY | 2003-09-18 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State