Search icon

TECHNODYNE INC.

Company Details

Name: TECHNODYNE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1980 (45 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 636351
ZIP code: 10019
County: Nassau
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1980-06-30 1986-02-11 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1980-06-30 1986-02-11 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1228276 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B320739-2 1986-02-11 CERTIFICATE OF AMENDMENT 1986-02-11
A679776-4 1980-06-30 APPLICATION OF AUTHORITY 1980-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
656280 0214700 1984-07-27 98 CUTTER MILL RD, GREAT NECK, NY, 11020
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-07-27
Case Closed 1984-07-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9003507 Other Contract Actions 1990-05-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 8
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-05-22
Termination Date 1990-11-13

Parties

Name UNIBANKI
Role Plaintiff
Name TECHNODYNE INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State