Name: | 800 TECH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 2005 (19 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3264857 |
ZIP code: | 10038 |
County: | Richmond |
Place of Formation: | New York |
Address: | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Contact Details
Phone +1 718-701-3858
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1239948-DCA | Inactive | Business | 2006-10-02 | 2008-06-30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2081032 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
051004000920 | 2005-10-04 | CERTIFICATE OF INCORPORATION | 2005-10-04 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
135890 | PL VIO | INVOICED | 2010-08-13 | 2800 | PL - Padlock Violation |
770254 | LICENSE | INVOICED | 2006-10-02 | 340 | Electronic & Home Appliance Service Dealer License Fee |
770255 | FINGERPRINT | INVOICED | 2006-09-25 | 75 | Fingerprint Fee |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State