Search icon

TECHSYTALK, INC.

Company Details

Name: TECHSYTALK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2015 (10 years ago)
Entity Number: 4698022
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207
Principal Address: 1192 FROST LN, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ELIZABETH CARUSO Chief Executive Officer 1192 FROST LN, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 1192 FROST LN, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2024-01-17 2025-01-17 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-01-17 2025-01-17 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-01-17 2025-01-17 Address 1192 FROST LN, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2024-01-17 2025-01-17 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-01-28 2024-01-17 Address 1192 FROST LN, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2015-01-22 2024-01-17 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2015-01-22 2024-01-17 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-01-22 2024-01-17 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250117001405 2025-01-17 BIENNIAL STATEMENT 2025-01-17
240117003144 2024-01-17 CERTIFICATE OF CHANGE BY ENTITY 2024-01-17
210128060100 2021-01-28 BIENNIAL STATEMENT 2021-01-01
150122000006 2015-01-22 CERTIFICATE OF INCORPORATION 2015-01-22

Date of last update: 18 Feb 2025

Sources: New York Secretary of State