Name: | TECHNO EXPORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1981 (44 years ago) |
Entity Number: | 671138 |
ZIP code: | 11413 |
County: | Nassau |
Place of Formation: | New York |
Address: | 230-59 International Airport Center Blvd, Suite 259, Springfield Gardens, NY, United States, 11413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TECHNO EXPORT, INC. | DOS Process Agent | 230-59 International Airport Center Blvd, Suite 259, Springfield Gardens, NY, United States, 11413 |
Name | Role | Address |
---|---|---|
FRIEDRICH DIETL | Chief Executive Officer | 230-59 INTERNATIONAL AIRPORT CENTER BLVD, SUITE 259, SPRINGFIELD GARDENS, NY, United States, 11413 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 230-59 INTERNATIONAL AIRPORT CENTER BLVD, SUITE 259, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-01-06 | Address | 156-15 146TH AVENUE, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-01-06 | Address | BOX 372, STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer) |
2022-10-19 | 2025-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-03-30 | 2025-01-06 | Address | BOX 372, STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106000293 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230110000038 | 2023-01-10 | BIENNIAL STATEMENT | 2023-01-01 |
220923002102 | 2022-09-23 | BIENNIAL STATEMENT | 2021-01-01 |
130125002311 | 2013-01-25 | BIENNIAL STATEMENT | 2013-01-01 |
110121002505 | 2011-01-21 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State