Name: | TECHNICAL RESOURCE MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 2007 (17 years ago) |
Entity Number: | 3591022 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Arizona |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1760 EAST ROUTE 66, SUITE 1, FLAGSTAFF, AZ, United States, 86003 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SUE SOMMER | Chief Executive Officer | 12015 E. 46TH AVE., SUITE 650, DENVER, CO, United States, 80239 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-01 | 2015-11-02 | Address | 1086 CONIFER ROAD, FLAGSTAFF, AZ, 86001, USA (Type of address: Chief Executive Officer) |
2011-12-14 | 2012-10-09 | Address | 1760 E RTE 66, STE 1, FLAGSTAFF, AZ, 86003, USA (Type of address: Service of Process) |
2009-11-10 | 2013-11-01 | Address | PO BOX 70000, FLAGSTAFF, AZ, 86003, USA (Type of address: Chief Executive Officer) |
2007-11-08 | 2011-12-14 | Address | 1760 EAST ROUTE 66, SUITE 1, PO BOX 70000, FLAGSTAFF, AZ, 86004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151102007458 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131101006024 | 2013-11-01 | BIENNIAL STATEMENT | 2013-11-01 |
121009000910 | 2012-10-09 | CERTIFICATE OF CHANGE | 2012-10-09 |
111214002060 | 2011-12-14 | BIENNIAL STATEMENT | 2011-11-01 |
091110002377 | 2009-11-10 | BIENNIAL STATEMENT | 2009-11-01 |
071108000351 | 2007-11-08 | APPLICATION OF AUTHORITY | 2007-11-08 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State