Search icon

TECHJET, INC.

Company Details

Name: TECHJET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 2008 (17 years ago)
Date of dissolution: 18 Jul 2022
Entity Number: 3662335
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 17 SUNRISE BLVD., WILLIAMSVILLE, NY, United States, 14221
Principal Address: 10458 CLARENCE CENTER ROAD, CLARENCE CENTER, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MARK J. BELLANCA, CPA, P.C. DOS Process Agent 17 SUNRISE BLVD., WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
BRIAN MCARTHUR Chief Executive Officer 17 SUNRISE BLVD, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
262486224
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2010-11-08 2022-12-27 Address 17 SUNRISE BLVD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2010-11-08 2020-04-03 Address 9309 SESH ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Principal Executive Office)
2008-04-23 2022-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-23 2022-12-27 Address 17 SUNRISE BLVD., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221227003189 2022-07-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-18
200403060197 2020-04-03 BIENNIAL STATEMENT 2020-04-01
140805002033 2014-08-05 BIENNIAL STATEMENT 2014-04-01
120606002173 2012-06-06 BIENNIAL STATEMENT 2012-04-01
101108002422 2010-11-08 BIENNIAL STATEMENT 2010-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State