Search icon

TECNOSICUREZZA INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TECNOSICUREZZA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2017 (8 years ago)
Entity Number: 5161293
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 125 BROAD STREET, NEW YORK, NY, United States, 10004
Principal Address: ATTN: LYDIA FERRARESE, 125 BROAD STREET, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNA MILLER Chief Executive Officer VIA CESARE BATTISTI, 276, S. GIOVANNI LUPATOTO (VR), Italy, 37057

DOS Process Agent

Name Role Address
HERZFELD & RUBIN, P.C. DOS Process Agent 125 BROAD STREET, NEW YORK, NY, United States, 10004

Links between entities

Type:
Headquarter of
Company Number:
0994517
State:
KENTUCKY
KENTUCKY profile:

History

Start date End date Type Value
2025-06-02 2025-06-02 Address VIA CESARE BATTISTI, 276, S. GIOVANNI LUPATOTO (VR), 37057, ITA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address VIA CESARE BATTISTI, 276, S. GIOVANNI LUPATOTO (VR), ITA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address VIA CESARE BATTISTI, 276, S. GIOVANNI LUPATOTO (VR), ITA (Type of address: Chief Executive Officer)
2023-06-02 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-06-02 2023-06-02 Address VIA CESARE BATTISTI, 276, S. GIOVANNI LUPATOTO (VR), 37057, ITA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602004424 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230602002111 2023-06-02 BIENNIAL STATEMENT 2023-06-01
210601060747 2021-06-01 BIENNIAL STATEMENT 2021-06-01
200221060068 2020-02-21 BIENNIAL STATEMENT 2019-06-01
170627000363 2017-06-27 CERTIFICATE OF INCORPORATION 2017-06-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State