Search icon

TECHNOSAVYS INC

Company Details

Name: TECHNOSAVYS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2018 (6 years ago)
Entity Number: 5455804
ZIP code: 10020
County: Kings
Place of Formation: New York
Address: At Rockefeller Center) 1270 Ave of the Americas, 7th Fl -1021, New York, NY, United States, 10020
Principal Address: At Rockefeller Center) 1270 Ave of the Americas, 7th Fl -1021, New york, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MUSTAFA ALI DOS Process Agent At Rockefeller Center) 1270 Ave of the Americas, 7th Fl -1021, New York, NY, United States, 10020

Chief Executive Officer

Name Role Address
MUSTAFA ALI Chief Executive Officer AT ROCKEFELLER CENTER) 1270 AVE OF THE AMERICAS, 7TH FL -1021, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2024-12-11 2024-12-11 Address AT ROCKEFELLER CENTER) 1270 AVE OF THE AMERICAS, 7TH FL -1021, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-12-11 2024-12-11 Address 9322 3RD AVENUE, SUITE 102, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2021-01-06 2024-12-11 Address 9322 3RD AVENUE, SUITE 102, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2018-12-10 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-10 2024-12-11 Address 9322 3RD AVENUE, SUITE 102, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241211000933 2024-12-11 BIENNIAL STATEMENT 2024-12-11
221222002886 2022-12-22 BIENNIAL STATEMENT 2022-12-01
210106061756 2021-01-06 BIENNIAL STATEMENT 2020-12-01
181210020065 2018-12-10 CERTIFICATE OF INCORPORATION 2018-12-10

Date of last update: 06 Mar 2025

Sources: New York Secretary of State