TECH PRODUCTS, INC.
Headquarter
Name: | TECH PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1948 (77 years ago) |
Entity Number: | 81761 |
ZIP code: | 10305 |
County: | Richmond |
Place of Formation: | New York |
Address: | 105 WILLOW AVE, STATEN ISLAND, NY, United States, 10305 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH W. NELSON II | DOS Process Agent | 105 WILLOW AVE, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
KENNETH W. NELSON II | Chief Executive Officer | 105 WILLOW AVE, STATEN ISLAND, NY, United States, 10305 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-05 | 2017-09-06 | Address | 105 WILLOW AVE, STATEN ISLAND, NY, 10305, 4900, USA (Type of address: Service of Process) |
2010-04-05 | 2017-09-06 | Address | 105 WILLOW AVE, STATEN ISLAND, NY, 10305, 4900, USA (Type of address: Chief Executive Officer) |
2000-04-10 | 2010-04-05 | Address | 1 EDGEWATER PLAZA, ST. 218, STATEN ISLAND, NY, 10305, 4900, USA (Type of address: Principal Executive Office) |
2000-04-10 | 2010-04-05 | Address | 1 EDGEWATER PLAZA, SUITE 218, STATEN ISLAND, NY, 10305, 4900, USA (Type of address: Chief Executive Officer) |
2000-04-10 | 2010-04-05 | Address | 1 EDGEWATER PLAZA, SUITE 218, STATEN ISLAND, NY, 10305, 4900, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170906002005 | 2017-09-06 | BIENNIAL STATEMENT | 2016-03-01 |
100405002630 | 2010-04-05 | BIENNIAL STATEMENT | 2010-03-01 |
040316002478 | 2004-03-16 | BIENNIAL STATEMENT | 2004-03-01 |
020304002634 | 2002-03-04 | BIENNIAL STATEMENT | 2002-03-01 |
000410002117 | 2000-04-10 | BIENNIAL STATEMENT | 2000-03-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State