Search icon

TECHNICAL SALES DEVELOPMENT INC.

Company Details

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

DOS Process Agent

Name Role Address
ARTHUR FROMM DOS Process Agent 538 E VANDERBILT DR, MARS, PA, United States, 16046

Agent

Name Role Address
LAURA FROMM Agent 39 PRIMROSE LN, EAST AMHERST, NY, 14051

Chief Executive Officer

Name Role Address
ARTHUR FROMM Chief Executive Officer 538 E VANDERBILT DR, MARS, PA, United States, 16046

History

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)

Filings

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