Search icon

TECHESSENTIAL, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 525990
Sponsor’s telephone number 6467361626
Plan sponsor’s address 630 3RD AVENUE, ROOM 1601, NEW YORK, NY, 10017

Signature of

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
TECHESSENTIAL, INC. 401(K) PLAN 2015 611758055 2016-10-06 TECHESSENTIAL, INC. 0
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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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