Name: | TECHNICAL TAPE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1971 (53 years ago) |
Date of dissolution: | 24 Jul 1989 |
Entity Number: | 319297 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Michigan |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1972-06-12 | 2019-01-28 | Address | 277 PARK AVENUE, NEW YORK, NY, USA (Type of address: Registered Agent) |
1972-06-12 | 2019-01-28 | Address | 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
1971-12-08 | 1972-06-12 | Address | TUCKER, 430 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-4252 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-4253 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
C327028-2 | 2003-02-06 | ASSUMED NAME CORP INITIAL FILING | 2003-02-06 |
C036182-2 | 1989-07-24 | CERTIFICATE OF TERMINATION | 1989-07-24 |
994966-3 | 1972-06-12 | CERTIFICATE OF AMENDMENT | 1972-06-12 |
950875-5 | 1971-12-08 | APPLICATION OF AUTHORITY | 1971-12-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2266476 | 0213100 | 1986-04-15 | 1 LE FEVRE LANE, NEW ROCHELLE, NY, 10801 | |||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State