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
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ELIZABETH CARUSO | Chief Executive Officer | 1192 FROST LN, PEEKSKILL, NY, United States, 10566 |
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) |
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