Name: | TECHIMP US CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 2013 (12 years ago) |
Date of dissolution: | 25 Jan 2024 |
Entity Number: | 4412105 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 9900A CLAYTON ROAD, ST. LOUIS, MO, United States, 63124 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
76QN7 | Active | Non-Manufacturer | 2014-08-14 | 2024-03-01 | No data | No data | |||||||||||
|
POC | GIAN CARLO MONTANARI |
Address | 42 W 38TH ST RM 901, NEW YORK, NY, 10018 6209, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRYAN H. SAYLER | Chief Executive Officer | 9900A CLAYTON ROAD, ST. LOUIS, MO, United States, 63124 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-26 | 2024-01-26 | Address | 9900A CLAYTON ROAD, ST. LOUIS, MO, 63124, USA (Type of address: Chief Executive Officer) |
2024-01-26 | 2024-01-26 | Address | 9900A CLAYTON ROAD, SUITE A, ST. LOUIS, MO, 63124, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2024-01-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-06 | 2023-06-06 | Address | 9900A CLAYTON ROAD, SUITE A, ST. LOUIS, MO, 63124, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2024-01-26 | Address | 9900A CLAYTON ROAD, ST. LOUIS, MO, 63124, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2023-06-06 | Address | 9900A CLAYTON ROAD, ST. LOUIS, MO, 63124, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2024-01-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-06-06 | 2024-01-26 | Address | 9900A CLAYTON ROAD, SUITE A, ST. LOUIS, MO, 63124, USA (Type of address: Chief Executive Officer) |
2021-08-05 | 2023-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-05 | 2023-06-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240126000185 | 2024-01-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-25 |
230606002931 | 2023-06-06 | BIENNIAL STATEMENT | 2023-06-01 |
211028000861 | 2021-10-28 | BIENNIAL STATEMENT | 2021-10-28 |
210805003377 | 2021-08-05 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-05 |
130603000811 | 2013-06-03 | CERTIFICATE OF INCORPORATION | 2013-06-03 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State