Search icon

TOTAL TEC SYSTEMS, INC.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
FRANK D. LAW Chief Executive Officer 2 GOURMET LANE, EDISON, NJ, United States, 08837

History

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)

Filings

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