TEAKWOOD ESTATES, INC.

Name: | TEAKWOOD ESTATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1959 (66 years ago) |
Entity Number: | 123841 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | 44 BELLA VISTA AVE, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANSELMO CATANIA | Chief Executive Officer | 44 BELLA VISTA AVE, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 BELLA VISTA AVE, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-30 | 1999-11-18 | Address | 44 BELLA VISTA AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
1993-11-03 | 1997-10-30 | Address | 44 BELLA VISTA AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
1993-11-03 | 1999-11-18 | Address | 44 BELLA VISTA AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
1992-11-17 | 1993-11-03 | Address | 44 BELLA VISTA AVE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
1992-11-17 | 1993-11-03 | Address | 44 BELLA VISTA AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031021002832 | 2003-10-21 | BIENNIAL STATEMENT | 2003-11-01 |
011029002420 | 2001-10-29 | BIENNIAL STATEMENT | 2001-11-01 |
C295351-2 | 2000-11-06 | ASSUMED NAME CORP INITIAL FILING | 2000-11-06 |
991118002430 | 1999-11-18 | BIENNIAL STATEMENT | 1999-11-01 |
971030002246 | 1997-10-30 | BIENNIAL STATEMENT | 1997-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State