Name: | TECHNICAL ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1945 (79 years ago) |
Date of dissolution: | 25 Mar 1992 |
Entity Number: | 56823 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1945-11-19 | 1946-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1945-11-19 | 1981-07-15 | Address | 30 SOUTH STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-678427 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
B216583-2 | 1985-04-18 | ASSUMED NAME CORP INITIAL FILING | 1985-04-18 |
A781608-2 | 1981-07-15 | CERTIFICATE OF AMENDMENT | 1981-07-15 |
6694-40 | 1946-05-08 | CERTIFICATE OF AMENDMENT | 1946-05-08 |
6518-2 | 1945-11-19 | CERTIFICATE OF INCORPORATION | 1945-11-19 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State