Search icon

TEKTREE SYSTEMS INCORPORATED

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TEKTREE SYSTEMS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 2007 (18 years ago)
Date of dissolution: 09 Jun 2023
Entity Number: 3457154
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 215 MERRICK ROAD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 MERRICK ROAD, OCEANSIDE, NY, United States, 11572

Agent

Name Role Address
GOPINATH SRINIVASA REDDY Agent 215 MERRICK ROAD, OCEANSIDE, NY, 11572

Chief Executive Officer

Name Role Address
GOPINATH SRINIVASA REDDY Chief Executive Officer 215 MERRICK ROAD, OCEANSIDE, NY, United States, 11572

Links between entities

Type:
Headquarter of
Company Number:
1106014
State:
CONNECTICUT

History

Start date End date Type Value
2011-03-14 2023-08-17 Address 215 MERRICK ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2011-03-14 2023-08-17 Address 215 MERRICK ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2010-05-14 2011-03-14 Address 215 MERRICK ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2010-05-14 2023-08-17 Address 215 MERRICK ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Registered Agent)
2009-12-04 2011-03-14 Address 530 MERRICK ROAD, SUITE RW, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230817001105 2023-06-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-09
210107060386 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190107060384 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103006093 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150105007427 2015-01-05 BIENNIAL STATEMENT 2015-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State