Name: | TEA AND SYMPATHY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1990 (35 years ago) |
Entity Number: | 1483532 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 108 GREENWICH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICOLA PERRY K.D. | DOS Process Agent | 108 GREENWICH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NICOLA PERRY K.D. | Chief Executive Officer | 108 GREENWICH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-14 | 2024-03-14 | Address | 108 GREENWICH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2008-09-24 | 2024-03-14 | Address | 108 GREENWICH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-09-24 | 2024-03-14 | Address | 108 GREENWICH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2006-09-22 | 2008-09-24 | Address | 108 GREENWICH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2006-09-22 | 2008-09-24 | Address | 108 GREENWICH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240314002649 | 2024-03-14 | BIENNIAL STATEMENT | 2024-03-14 |
121211002032 | 2012-12-11 | BIENNIAL STATEMENT | 2012-10-01 |
101029002568 | 2010-10-29 | BIENNIAL STATEMENT | 2010-10-01 |
080924002260 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
060922002630 | 2006-09-22 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State