Name: | TEC INDUSTRIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 2008 (16 years ago) |
Date of dissolution: | 21 Nov 2012 |
Entity Number: | 3732416 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Kansas |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 2233 S WEST ST CT, WICHITA, KS, United States, 67213 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROLLAND C EAKINS | Chief Executive Officer | 2233 S WEST ST CT, WICHITA, KS, United States, 67213 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121121000025 | 2012-11-21 | CERTIFICATE OF TERMINATION | 2012-11-21 |
121015006224 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
101110002019 | 2010-11-10 | BIENNIAL STATEMENT | 2010-10-01 |
081016000207 | 2008-10-16 | APPLICATION OF AUTHORITY | 2008-10-16 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State