Name: | TECHNOLOGY SALES LEADS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 2011 (14 years ago) |
Date of dissolution: | 01 Nov 2023 |
Entity Number: | 4057352 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 8840 STANFORD BLVD, STE 3700, COLUMBIA, MD, United States, 21045 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID ENGLISH | Chief Executive Officer | 8840 STANFORD BLVD, SUITE 3700, COLUMBIA, MD, United States, 21045 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-02-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-04-19 | 2024-02-13 | Address | 8840 STANFORD BLVD, SUITE 3700, COLUMBIA, MD, 21045, USA (Type of address: Chief Executive Officer) |
2012-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-02-18 | 2012-10-10 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240213003957 | 2023-11-01 | CERTIFICATE OF TERMINATION | 2023-11-01 |
SR-102523 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130419002526 | 2013-04-19 | BIENNIAL STATEMENT | 2013-02-01 |
121010000889 | 2012-10-10 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-10 |
110218000413 | 2011-02-18 | APPLICATION OF AUTHORITY | 2011-02-18 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State