Name: | TEACHERS PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1991 (33 years ago) |
Date of dissolution: | 12 Nov 2004 |
Entity Number: | 1593862 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 730 THIRD AVENUE 9TH FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | 730 THIRD AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 730 THIRD AVENUE 9TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOHN A. SOMERS | Chief Executive Officer | 730 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-22 | 2004-11-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-22 | 2004-11-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-12-30 | 1999-09-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-03-29 | 1997-12-30 | Address | 730 THIRD AVENUE, NEW YORK, NY, 10017, 3206, USA (Type of address: Chief Executive Officer) |
1993-03-29 | 1997-12-30 | Address | 780 THIRD AVENUE 33RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1991-12-04 | 1999-09-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1991-12-04 | 1997-12-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041112000158 | 2004-11-12 | SURRENDER OF AUTHORITY | 2004-11-12 |
040122002098 | 2004-01-22 | BIENNIAL STATEMENT | 2003-12-01 |
020109002980 | 2002-01-09 | BIENNIAL STATEMENT | 2001-12-01 |
000124002320 | 2000-01-24 | BIENNIAL STATEMENT | 1999-12-01 |
990922001008 | 1999-09-22 | CERTIFICATE OF CHANGE | 1999-09-22 |
971230002186 | 1997-12-30 | BIENNIAL STATEMENT | 1997-12-01 |
940113002175 | 1994-01-13 | BIENNIAL STATEMENT | 1993-12-01 |
930329002877 | 1993-03-29 | BIENNIAL STATEMENT | 1992-12-01 |
911204000206 | 1991-12-04 | APPLICATION OF AUTHORITY | 1991-12-04 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State