Name: | TEDDY'S DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1988 (36 years ago) |
Entity Number: | 1251981 |
ZIP code: | 11057 |
County: | Queens |
Place of Formation: | New York |
Address: | 211 STATION RD, MINEOLA, NY, United States, 11057 |
Principal Address: | 67 FRANKLIN AVE, NEW HYDE PARK, NY, United States, 11040 |
Contact Details
Phone +1 718-699-4109
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEODORE KATRAKAZOS | Chief Executive Officer | 67 FRANKLIN AVE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
THOMAS & GRAHAM | DOS Process Agent | 211 STATION RD, MINEOLA, NY, United States, 11057 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0881214-DCA | Inactive | Business | 2003-02-24 | 2005-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-12 | 1998-12-03 | Address | 105-15 53 AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
1993-01-12 | 1998-12-03 | Address | 105-15 53 AVENUE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office) |
1993-01-12 | 1998-12-03 | Address | 36-17 30TH AVENUE, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process) |
1988-12-29 | 1993-01-12 | Address | 36-17 30TH AVENUE, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050125002747 | 2005-01-25 | BIENNIAL STATEMENT | 2004-12-01 |
021211002459 | 2002-12-11 | BIENNIAL STATEMENT | 2002-12-01 |
001122002102 | 2000-11-22 | BIENNIAL STATEMENT | 2000-12-01 |
981203002475 | 1998-12-03 | BIENNIAL STATEMENT | 1998-12-01 |
970113002182 | 1997-01-13 | BIENNIAL STATEMENT | 1996-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
526759 | FINGERPRINT | INVOICED | 2004-07-16 | 75 | Fingerprint Fee |
526758 | FINGERPRINT | INVOICED | 2004-07-16 | 75 | Fingerprint Fee |
1388301 | RENEWAL | INVOICED | 2003-02-28 | 125 | Home Improvement Contractor License Renewal Fee |
526760 | FINGERPRINT | INVOICED | 2003-02-24 | 50 | Fingerprint Fee |
526761 | TRUSTFUNDHIC | INVOICED | 2000-11-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1388302 | RENEWAL | INVOICED | 2000-11-14 | 100 | Home Improvement Contractor License Renewal Fee |
526762 | TRUSTFUNDHIC | INVOICED | 1999-02-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1388303 | RENEWAL | INVOICED | 1999-02-26 | 100 | Home Improvement Contractor License Renewal Fee |
526763 | TRUSTFUNDHIC | INVOICED | 1997-01-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1388304 | RENEWAL | INVOICED | 1997-01-16 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State