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
Name | Role | Address |
---|---|---|
C/O MARK J. BELLANCA, CPA, P.C. | DOS Process Agent | 17 SUNRISE BLVD., WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
BRIAN MCARTHUR | Chief Executive Officer | 17 SUNRISE BLVD, WILLIAMSVILLE, NY, United States, 14221 |
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) |
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