Search icon

TECHNISPHERE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TECHNISPHERE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1971 (54 years ago)
Entity Number: 312707
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 335 WEST 35TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK N GOLDMAN Chief Executive Officer 335 W 35TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 335 WEST 35TH STREET, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
132687807
Plan Year:
2012
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2006-09-13 2013-10-07 Address 233 BROADWAY, SUITE 707, NEW YORK, NY, 10279, USA (Type of address: Service of Process)
2002-06-10 2006-09-13 Address 217 BROADWAY STEO309, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1997-08-14 2002-06-10 Address ATTN: JEFF GLATZER, 666 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-03-23 1997-08-14 Address ATTN: JEFF GLATZER, 666 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-03-23 2001-08-14 Address 29 E 19TH ST, NEW YORK, NY, 10003, 1398, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20160324055 2016-03-24 ASSUMED NAME CORP INITIAL FILING 2016-03-24
131007000015 2013-10-07 CERTIFICATE OF CHANGE 2013-10-07
130813006533 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110810002832 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090803002016 2009-08-03 BIENNIAL STATEMENT 2009-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State