Name: | THE TECHNICAL MATERIEL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1947 (78 years ago) |
Date of dissolution: | 12 May 2017 |
Entity Number: | 80586 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 700 FENIMORE ROAD, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 700 FENIMORE ROAD, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
NEIL H DE PASQUALE | Chief Executive Officer | 700 FENIMORE ROAD, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-10 | 1997-09-09 | Address | 700 FENIMORE ROAD, MAMARONECK, NY, 10543, 2301, USA (Type of address: Chief Executive Officer) |
1993-05-10 | 1999-04-29 | Address | 700 FENIMORE ROAD, MAMARONECK, NY, 15043, 2301, USA (Type of address: Service of Process) |
1962-02-14 | 1999-04-29 | Shares | Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.125 |
1961-04-25 | 1962-02-14 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.25 |
1959-08-14 | 1961-04-25 | Shares | Share type: PAR VALUE, Number of shares: 600000, Par value: 0.5 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170512000173 | 2017-05-12 | CERTIFICATE OF DISSOLUTION | 2017-05-12 |
130906006591 | 2013-09-06 | BIENNIAL STATEMENT | 2013-09-01 |
111013002797 | 2011-10-13 | BIENNIAL STATEMENT | 2011-09-01 |
090831002295 | 2009-08-31 | BIENNIAL STATEMENT | 2009-09-01 |
070910002759 | 2007-09-10 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State