TECH DAD, INC.
Headquarter
Name: | TECH DAD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 2013 (12 years ago) |
Entity Number: | 4444443 |
ZIP code: | 10282 |
County: | New York |
Place of Formation: | New York |
Address: | 300 N West End Ave Apt 15E, New York, NY, United States, 10282 |
Principal Address: | 119 W 23rd Street Ste 404, New York, NY, United States, 10282 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES S. PROPP | DOS Process Agent | 300 N West End Ave Apt 15E, New York, NY, United States, 10282 |
Name | Role | Address |
---|---|---|
JAMES S PROPP | Chief Executive Officer | 212 WARREN STREET - 12C, NEW YORK, NY, United States, 10282 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-22 | 2024-11-22 | Address | 212 WARREN STREET - 12C, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer) |
2024-11-22 | 2024-11-22 | Address | 300 N WEST END AVE APT 15E, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer) |
2024-11-22 | 2025-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-08-13 | 2024-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-08-13 | 2024-11-22 | Address | 300 N. END AVENUE #16B, NEW YORK, NY, 10282, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241122000594 | 2024-11-22 | BIENNIAL STATEMENT | 2024-11-22 |
210929001020 | 2021-09-29 | BIENNIAL STATEMENT | 2021-09-29 |
130813000007 | 2013-08-13 | CERTIFICATE OF INCORPORATION | 2013-08-13 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State