Search icon

TECHIMP US CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRYAN H. SAYLER Chief Executive Officer 9900A CLAYTON ROAD, ST. LOUIS, MO, United States, 63124

Unique Entity ID

CAGE Code:
76QN7
UEI Expiration Date:
2015-08-01

Business Information

Activation Date:
2014-08-14
Initial Registration Date:
2014-07-30

Commercial and government entity program

CAGE number:
76QN7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01

Contact Information

POC:
GIAN CARLO MONTANARI

History

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 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, SUITE A, ST. LOUIS, MO, 63124, USA (Type of address: Chief Executive Officer)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State