Name: | TECHINT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 1947 (78 years ago) |
Date of dissolution: | 16 Oct 2019 |
Entity Number: | 80185 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 825 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 420 FIFTH AVE, 18TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FOX HORAN & CAMERINI LLP | DOS Process Agent | 825 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
FOX HORAN & CAMERINI LLP | Agent | 825 THIRD AVENUE, 12TH FLOOR, ATTN: DAVID C. CAMERINI, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
PAULO PIOVANO | Chief Executive Officer | 420 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-11 | 2018-12-28 | Address | 420 FIFTH AVE / 18TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2003-07-14 | 2009-08-11 | Address | 420 FIFTH AVE / 18TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2003-07-14 | 2009-08-11 | Address | 420 FIFTH AVE / 18TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2003-07-14 | 2009-08-11 | Address | 420 FIFTH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1999-11-23 | 2003-07-14 | Address | 515 MADISON AVE., 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191016000389 | 2019-10-16 | CERTIFICATE OF DISSOLUTION | 2019-10-16 |
181228000068 | 2018-12-28 | CERTIFICATE OF CHANGE | 2018-12-28 |
130718002036 | 2013-07-18 | BIENNIAL STATEMENT | 2013-07-01 |
110830002134 | 2011-08-30 | BIENNIAL STATEMENT | 2011-07-01 |
090811002762 | 2009-08-11 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State