TEACHER'S STUFF INC.

Name: | TEACHER'S STUFF INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1986 (39 years ago) |
Entity Number: | 1055569 |
ZIP code: | 11554 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1900 HEMSTEAD TPKE, EAST MEADOW, NY, United States, 11554 |
Principal Address: | 1545 B CROSBY AVE, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEKAJLO LAW OFFICES | DOS Process Agent | 1900 HEMSTEAD TPKE, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
DOLORES PAULA | Chief Executive Officer | 1545 B. CROSBY AVENUE, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-16 | 1998-01-30 | Address | 1545 B. CROSBY AVENUE, BRONX, NY, 10401, USA (Type of address: Principal Executive Office) |
1986-02-04 | 2002-02-04 | Address | & ROSOW, 61 BROADWAY, NEW YORK, NY, 10006, 2703, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140603002099 | 2014-06-03 | BIENNIAL STATEMENT | 2014-02-01 |
120316002465 | 2012-03-16 | BIENNIAL STATEMENT | 2012-02-01 |
100225002785 | 2010-02-25 | BIENNIAL STATEMENT | 2010-02-01 |
080201003079 | 2008-02-01 | BIENNIAL STATEMENT | 2008-02-01 |
060227003343 | 2006-02-27 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State