Search icon

TECHNICAL ADVANCEMENT, INC.

Headquarter

Company Details

Name: TECHNICAL ADVANCEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1983 (42 years ago)
Date of dissolution: 23 Jul 2018
Entity Number: 827445
ZIP code: 10994
County: Orange
Place of Formation: New York
Address: 251 WEST NYACK ROAD, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LARRY WEINER DOS Process Agent 251 WEST NYACK ROAD, WEST NYACK, NY, United States, 10994

Chief Executive Officer

Name Role Address
LARRY WIENER Chief Executive Officer 251 WEST NYACK ROAD, WEST NYACK, NY, United States, 10994

Links between entities

Type:
Headquarter of
Company Number:
F16000005713
State:
FLORIDA

History

Start date End date Type Value
1997-05-01 2009-03-09 Address 360 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1997-05-01 2009-03-09 Address 360 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-05-01 2009-03-09 Address 360 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-07-24 1997-05-01 Address 250 WEST 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-07-24 1997-05-01 Address 250 WEST 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180723000103 2018-07-23 CERTIFICATE OF DISSOLUTION 2018-07-23
090309002709 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070316002854 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050418002429 2005-04-18 BIENNIAL STATEMENT 2005-03-01
030226002810 2003-02-26 BIENNIAL STATEMENT 2003-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State