TEKA PRECISION INC.

Name: | TEKA PRECISION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1989 (36 years ago) |
Entity Number: | 1342249 |
ZIP code: | 10974 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 393, SLOATSBURG, NY, United States, 10974 |
Principal Address: | 175 WOODLANDS DR, TUXEDO, NY, United States, 10987 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 393, SLOATSBURG, NY, United States, 10974 |
Name | Role | Address |
---|---|---|
DONALD RODERICK | Chief Executive Officer | 175 WOODLANDS DR, TUXEDO, NY, United States, 10987 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-01 | 2011-05-27 | Address | 251 MOUNTAINVIEW AVE, NYACK, NY, 10960, USA (Type of address: Principal Executive Office) |
2001-05-01 | 2011-05-27 | Address | 175 WOODLANDS DR, TUXEDO, NY, 10987, USA (Type of address: Chief Executive Officer) |
2001-05-01 | 2011-05-27 | Address | 251 MOUNTAINVIEW AVE, NYACK, NY, 10960, USA (Type of address: Service of Process) |
1999-05-26 | 2001-05-01 | Address | 4510 WHISPERING HILLS DRIVE, CLUSTER, NY, 10918, USA (Type of address: Chief Executive Officer) |
1997-05-13 | 2001-05-01 | Address | ONE BRIDGE STREET, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170829006208 | 2017-08-29 | BIENNIAL STATEMENT | 2017-04-01 |
130424006189 | 2013-04-24 | BIENNIAL STATEMENT | 2013-04-01 |
110527003172 | 2011-05-27 | BIENNIAL STATEMENT | 2011-04-01 |
090401002703 | 2009-04-01 | BIENNIAL STATEMENT | 2009-04-01 |
070406002666 | 2007-04-06 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State