Name: | VTECH SUPPORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 2013 (12 years ago) |
Entity Number: | 4355870 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1 TECHNOLOGY PLACE, E SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VTECH SUPPORT, INC. | DOS Process Agent | 1 TECHNOLOGY PLACE, E SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
GARRY TOGNI | Chief Executive Officer | 1 TECHNOLOGY PLACE, E SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-03-31 | Address | 1 TECHNOLOGY PLACE, E SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-13 | 2025-03-31 | Address | 1 TECHNOLOGY PLACE, E SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-03-31 | Address | 1 TECHNOLOGY PLACE, E SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2025-01-13 | 2025-01-13 | Address | 1 TECHNOLOGY PLACE, E SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2015-11-04 | 2025-01-13 | Address | 1 TECHNOLOGY PLACE, E SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2015-11-04 | 2025-01-13 | Address | 1 TECHNOLOGY PLACE, E SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2013-02-05 | 2015-11-04 | Address | 5 ADLER DRIVE, E SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2013-02-05 | 2025-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331003459 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
250113002596 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
151104006032 | 2015-11-04 | BIENNIAL STATEMENT | 2015-02-01 |
130228001003 | 2013-02-28 | CERTIFICATE OF CORRECTION | 2013-02-28 |
130205000768 | 2013-02-05 | CERTIFICATE OF INCORPORATION | 2013-02-05 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State