Search icon

TEACHERS PROPERTIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 730 THIRD AVENUE 9TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JOHN A. SOMERS Chief Executive Officer 730 THIRD AVENUE, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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