TECHNICAL SERVICE INDUSTRIES, INC.

Name: | TECHNICAL SERVICE INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1983 (42 years ago) |
Date of dissolution: | 29 May 2013 |
Entity Number: | 811973 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 64 W 48TH ST, 2ND FLOOR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 64 W 48TH ST, 2ND FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MITCH ALTMAN | Chief Executive Officer | 64 W 48TH ST, 2ND FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-18 | 2006-01-23 | Address | 17 WEST 45TH ST 4TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2003-11-18 | 2006-01-23 | Address | 17 WEST 45TH ST 4TH FLR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2003-11-18 | 2006-01-23 | Address | 17 WEST 45TH ST 4TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1998-12-30 | 2003-11-18 | Address | 17 WEST 45TH ST, 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1998-12-30 | 2003-11-18 | Address | 200 NICHOLS RD, NECONSET, NY, 11767, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130529001106 | 2013-05-29 | CERTIFICATE OF DISSOLUTION | 2013-05-29 |
060123002047 | 2006-01-23 | BIENNIAL STATEMENT | 2005-12-01 |
031118002660 | 2003-11-18 | BIENNIAL STATEMENT | 2003-12-01 |
020214002516 | 2002-02-14 | BIENNIAL STATEMENT | 2001-12-01 |
991231002197 | 1999-12-31 | BIENNIAL STATEMENT | 1999-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State