Name: | TECH EQUITY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Aug 2005 (19 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3239323 |
ZIP code: | 10019 |
County: | Kings |
Place of Formation: | New York |
Address: | 1285 AVENUE OF THE AMERICAS, SUITE 3555, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD R. TARDI | Agent | 1285 AVENUE OF THE AMERICAS, SUITE 3555, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1285 AVENUE OF THE AMERICAS, SUITE 3555, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-12 | 2006-04-14 | Address | 349 WEST BROADWAY, APT. 14, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2005-08-04 | 2005-08-12 | Address | JOSEPH CZARNECKI, 349 WEST BROADWAY APT 14, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1989453 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
060414000143 | 2006-04-14 | CERTIFICATE OF CHANGE | 2006-04-14 |
050812000794 | 2005-08-12 | CERTIFICATE OF CHANGE | 2005-08-12 |
050804000340 | 2005-08-04 | CERTIFICATE OF INCORPORATION | 2005-08-04 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State