Name: | TECH WORKS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1980 (45 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 611976 |
ZIP code: | 10305 |
County: | Richmond |
Place of Formation: | New York |
Address: | 226 CLIFTON AVENUE, STATEN ISLAND, NY, United States, 10305 |
Principal Address: | 226 CLIFTON AVE, STATEN ISLAND, NY, United States, 10305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 226 CLIFTON AVENUE, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
DOM BULONE | Chief Executive Officer | 226 CLIFTON AVE, STATEN ISLAND, NY, United States, 10305 |
Start date | End date | Type | Value |
---|---|---|---|
1980-03-03 | 1994-08-24 | Address | 7010 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1564643 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
950721002325 | 1995-07-21 | BIENNIAL STATEMENT | 1994-03-01 |
940824000405 | 1994-08-24 | CERTIFICATE OF CHANGE | 1994-08-24 |
A648411-4 | 1980-03-03 | CERTIFICATE OF INCORPORATION | 1980-03-03 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9503551 | Tax Suits | 1995-08-29 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | UNITED STATES OF |
Role | Plaintiff |
Name | TECH WORKS CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 1992-04-23 |
Termination Date | 1992-11-19 |
Date Issue Joined | 1991-01-02 |
Section | 1132 |
Parties
Name | SCHUCK |
Role | Plaintiff |
Name | TECH WORKS CORP. |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State