Name: | TECHNICAL SALES DEVELOPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 2014 (10 years ago) |
Date of dissolution: | 08 Mar 2023 |
Entity Number: | 4641381 |
ZIP code: | 16046 |
County: | Erie |
Place of Formation: | New York |
Address: | 538 E VANDERBILT DR, MARS, PA, United States, 16046 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR FROMM | DOS Process Agent | 538 E VANDERBILT DR, MARS, PA, United States, 16046 |
Name | Role | Address |
---|---|---|
LAURA FROMM | Agent | 39 PRIMROSE LN, EAST AMHERST, NY, 14051 |
Name | Role | Address |
---|---|---|
ARTHUR FROMM | Chief Executive Officer | 538 E VANDERBILT DR, MARS, PA, United States, 16046 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-03 | 2023-07-27 | Address | 538 E VANDERBILT DR, MARS, PA, 16046, USA (Type of address: Chief Executive Officer) |
2020-09-03 | 2023-07-27 | Address | 538 E VANDERBILT DR, MARS, PA, 16046, USA (Type of address: Service of Process) |
2016-09-20 | 2020-09-03 | Address | 39 PRIMROSE LN, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
2016-09-20 | 2020-09-03 | Address | 39 PRIMROSE LN, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
2015-04-28 | 2023-07-27 | Address | 39 PRIMROSE LN, EAST AMHERST, NY, 14051, USA (Type of address: Registered Agent) |
2015-04-28 | 2016-09-20 | Address | 39 PRIMROSE LN, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
2014-09-24 | 2015-04-28 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2014-09-24 | 2023-03-08 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2014-09-24 | 2015-04-28 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230727004308 | 2023-03-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-08 |
200903060257 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
180904009717 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160920006097 | 2016-09-20 | BIENNIAL STATEMENT | 2016-09-01 |
150428000662 | 2015-04-28 | CERTIFICATE OF CHANGE | 2015-04-28 |
140924010161 | 2014-09-24 | CERTIFICATE OF INCORPORATION | 2014-09-24 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State