Search icon

TEITELBAUM'S, INC.

Company Details

Name: TEITELBAUM'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1956 (69 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 102024
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 35-45 35TH STREET, LONG ISLAND CITY, NY, United States, 11106

Contact Details

Phone +1 718-392-9522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-45 35TH STREET, LONG ISLAND CITY, NY, United States, 11106

Licenses

Number Status Type Date End date
0922252-DCA Inactive Business 1996-04-12 2015-12-31

History

Start date End date Type Value
1956-02-27 1996-05-01 Address 158 REMSEN STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2112676 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
960501000188 1996-05-01 CERTIFICATE OF CHANGE 1996-05-01
B260032-2 1985-08-22 ASSUMED NAME CORP INITIAL FILING 1985-08-22
8235 1956-02-27 CERTIFICATE OF INCORPORATION 1956-02-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2252233 PROCESSING INVOICED 2016-01-05 50 License Processing Fee
2252234 DCA-SUS CREDITED 2016-01-05 440 Suspense Account
2228252 RENEWAL CREDITED 2015-12-04 490 Laundry License Renewal Fee
1556570 RENEWAL INVOICED 2014-01-10 490 Laundry License Renewal Fee
1384932 CNV_TFEE INVOICED 2012-01-10 12.199999809265137 WT and WH - Transaction Fee
1384931 RENEWAL INVOICED 2012-01-10 490 Laundry License Renewal Fee
323164 LATE INVOICED 2011-05-26 100 Scale Late Fee
323165 CNV_SI INVOICED 2011-04-20 40 SI - Certificate of Inspection fee (scales)
1384933 RENEWAL INVOICED 2009-12-16 490 Laundry License Renewal Fee
1384934 CNV_TFEE INVOICED 2009-12-16 9.800000190734863 WT and WH - Transaction Fee

Date of last update: 19 Mar 2025

Sources: New York Secretary of State