Name: | TECHESSENTIAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 2015 (10 years ago) |
Date of dissolution: | 04 Jan 2019 |
Entity Number: | 4756197 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TECHESSENTIAL, INC. 401(K) PLAN | 2016 | 611758055 | 2017-03-30 | TECHESSENTIAL, INC. | 13 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-03-30 |
Name of individual signing | MICHAEL FRANCO |
Role | Employer/plan sponsor |
Date | 2017-03-30 |
Name of individual signing | MICHAEL FRANCO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 518210 |
Sponsor’s telephone number | 6467361626 |
Plan sponsor’s address | 630 3RD AVENUE, ROOM 1601, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2016-10-06 |
Name of individual signing | MICHAEL FRANCO |
Role | Employer/plan sponsor |
Date | 2016-10-06 |
Name of individual signing | MICHAEL FRANCO |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-05-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-71370 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-71371 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190104000233 | 2019-01-04 | CERTIFICATE OF TERMINATION | 2019-01-04 |
150511000141 | 2015-05-11 | APPLICATION OF AUTHORITY | 2015-05-11 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State