Name: | TEKNATIK INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 2016 (8 years ago) |
Date of dissolution: | 22 Jan 2024 |
Entity Number: | 5022251 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 5923 STRICKLAND AVE, STE 101, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATALYA SICHNAYA | DOS Process Agent | 5923 STRICKLAND AVE, STE 101, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
NATALYA SICHNAYA | Chief Executive Officer | 5923 STRICKLAND AVE, STE 101, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-05 | 2024-02-05 | Address | 2727 SURF AVE, STE 530, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
2024-02-05 | 2024-02-05 | Address | 5923 STRICKLAND AVE, STE 101, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2019-07-16 | 2024-02-05 | Address | 2727 SURF AVE, STE 530, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
2016-10-12 | 2024-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-10-12 | 2024-02-05 | Address | 2727 SURF AVE STE 530, BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205001787 | 2024-01-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-22 |
221212001665 | 2022-12-12 | BIENNIAL STATEMENT | 2022-10-01 |
190716060540 | 2019-07-16 | BIENNIAL STATEMENT | 2018-10-01 |
161012010238 | 2016-10-12 | CERTIFICATE OF INCORPORATION | 2016-10-12 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State