Name: | TECHTRIAD TEAM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 2013 (12 years ago) |
Date of dissolution: | 01 Jan 2025 |
Entity Number: | 4342765 |
ZIP code: | 10603 |
County: | Westchester |
Place of Formation: | New York |
Activity Description: | Solutions and Staff Augmentation, Infrastructure Projects, Application Developers, Network Engineers, Desktop Engineers, ERP, Project Managers, Business Analysts, Quality Assurance Testers, Business Intelligence and Data Warehousing. "IT Staff Augmentation Executive Staffing Application Development and Maintenance Mobile Application Development Big Data Data Analysis DevOps Cyber Security Business Process Outsourcing Offshore Outsourcing Remote Infrastructure Management Cloud Services AWS SAP Salesforce Project Manager Business Analyst Java Python |
Address: | 75 VIRGINIA ROAD, SUITE R4, WHITE PLAINS, NY, United States, 10603 |
Contact Details
Phone +1 917-463-4010
Website https://techtriad.com/
Phone +1 917-224-9897
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LESLEY BERNSTEIN | Chief Executive Officer | 75 VIRGINIA ROAD, SUITE R4, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
TECHTRIAD TEAM INC. | DOS Process Agent | 75 VIRGINIA ROAD, SUITE R4, WHITE PLAINS, NY, United States, 10603 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-19 | 2024-08-19 | Address | 75 VIRGINIA ROAD, SUITE R4, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2021-04-02 | 2024-08-19 | Address | 75 VIRGINIA ROAD, SUITE R4, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
2021-04-02 | 2024-08-19 | Address | 75 VIRGINIA ROAD, SUITE R4, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2017-03-10 | 2021-04-02 | Address | 75 VIRGINIA ROAD, SUITE W4, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
2017-03-10 | 2021-04-02 | Address | 126 UPPER NORTH HIGHLAND PLACE, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241218001747 | 2024-12-18 | CERTIFICATE OF MERGER | 2025-01-01 |
240819002427 | 2024-08-19 | BIENNIAL STATEMENT | 2024-08-19 |
210402060598 | 2021-04-02 | BIENNIAL STATEMENT | 2021-01-01 |
170310002020 | 2017-03-10 | BIENNIAL STATEMENT | 2017-01-01 |
130108000687 | 2013-01-08 | CERTIFICATE OF INCORPORATION | 2013-01-08 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State