Search icon

TEKNATIK INC

Company Details

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

DOS Process Agent

Name Role Address
NATALYA SICHNAYA DOS Process Agent 5923 STRICKLAND AVE, STE 101, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
NATALYA SICHNAYA Chief Executive Officer 5923 STRICKLAND AVE, STE 101, BROOKLYN, NY, United States, 11234

History

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)

Filings

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