Search icon

TECNOTION, INC.

Company Details

Name: TECNOTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2016 (9 years ago)
Entity Number: 4893022
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 228 E. 45th Street Ste. 9E, New York, NY, United States, 10017
Principal Address: 228 EAST 45TH STREET SUITE9E, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
BOB JONKER Chief Executive Officer 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
TABS INC. DOS Process Agent 228 E. 45th Street Ste. 9E, New York, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
371799025
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-09 2024-02-09 Address 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-09-03 2024-02-09 Address 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-02-14 2024-02-09 Address 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-02-14 2020-09-03 Address 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-02-09 2018-02-14 Address ATTN: JACOB WILLEMSEN, 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240209001053 2024-02-09 BIENNIAL STATEMENT 2024-02-09
220201003744 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200903060537 2020-09-03 BIENNIAL STATEMENT 2020-02-01
180214006025 2018-02-14 BIENNIAL STATEMENT 2018-02-01
160209000202 2016-02-09 APPLICATION OF AUTHORITY 2016-02-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State