Search icon

TECHNICAL TAPE, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-04-15
Type:
Planned
Address:
1 LE FEVRE LANE, NEW ROCHELLE, NY, 10801
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
1988-09-09
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
ROSEN, MURRAY J.
Party Role:
Plaintiff
Party Name:
TECHNICAL TAPE, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State