Name: | TOTAL TEC SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 2004 (21 years ago) |
Date of dissolution: | 29 Sep 2010 |
Entity Number: | 3071814 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Principal Address: | 2 GOURMET LANE, EDISON, NJ, United States, 08837 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FRANK D. LAW | Chief Executive Officer | 2 GOURMET LANE, EDISON, NJ, United States, 08837 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-28 | 2008-05-30 | Address | 123 NO. UNION AVENUE, P.O. BOX 220, CRANFORD, NJ, 07016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100929000127 | 2010-09-29 | CERTIFICATE OF TERMINATION | 2010-09-29 |
100702002381 | 2010-07-02 | BIENNIAL STATEMENT | 2010-06-01 |
080530000249 | 2008-05-30 | CERTIFICATE OF CHANGE | 2008-05-30 |
040628001160 | 2004-06-28 | APPLICATION OF AUTHORITY | 2004-06-28 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State