Name: | TECHNICAL COMPUTER ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1979 (45 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 589992 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 292 MADISON AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARUTT NACHAMIE BENJAMIN | DOS Process Agent | 292 MADISON AVE., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1991-02-25 | 1997-08-29 | Name | RESPONSIVE MANAGEMENT SOLUTIONS COMPUTER CORP. |
1979-10-29 | 1991-02-25 | Name | THE CONTRACTORS EXCHANGE, LTD. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210210020 | 2021-02-10 | ASSUMED NAME CORP INITIAL FILING | 2021-02-10 |
DP-1509417 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
970829000336 | 1997-08-29 | CERTIFICATE OF AMENDMENT | 1997-08-29 |
910225000388 | 1991-02-25 | CERTIFICATE OF AMENDMENT | 1991-02-25 |
A617146-3 | 1979-10-29 | CERTIFICATE OF INCORPORATION | 1979-10-29 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State