Name: | TEVAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1921 (104 years ago) |
Entity Number: | 16269 |
ZIP code: | 04101 |
County: | New York |
Place of Formation: | New York |
Address: | C/O VERRILL DANA LLP, 1 PORTLAND SQUARE, 10TH FLOOR, PORTLAND, ME, United States, 04101 |
Address: | Verrill Dana LLP, 1 Portland Square, 10th Floor, Portland, ME, United States, 04101 |
Shares Details
Shares issued 0
Share Par Value 5000000
Type CAP
Name | Role | Address |
---|---|---|
TEVAL CORP. | DOS Process Agent | Verrill Dana LLP, 1 Portland Square, 10th Floor, Portland, ME, United States, 04101 |
Name | Role | Address |
---|---|---|
VALERIE J. LEVY | Chief Executive Officer | C/O VERRILL DANA LLP, 1 PORTLAND SQUARE, 10TH FLOOR, PORTLAND, ME, United States, 04101 |
Name | Role | Address |
---|---|---|
PROSKAUER ROSE GOETZ & | Agent | MENDELSOHN, 300 PARK AVE., NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-23 | 2024-10-23 | Address | C/O VERRILL DANA LLP, 1 PORTLAND SQUARE, 10TH FLOOR, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer) |
2024-10-23 | 2024-10-25 | Shares | Share type: CAP, Number of shares: 0, Par value: 5000000 |
2024-10-23 | 2024-10-23 | Address | C/O VERRILL DANA LLP, 1 PORTLAND SQUARE, 10TH FLOOR, PORTLAND, ME, 04101, 4054, USA (Type of address: Chief Executive Officer) |
2022-05-04 | 2024-10-23 | Shares | Share type: CAP, Number of shares: 0, Par value: 5000000 |
2022-03-31 | 2022-05-04 | Shares | Share type: CAP, Number of shares: 0, Par value: 5000000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241023001935 | 2024-10-23 | BIENNIAL STATEMENT | 2024-10-23 |
190903063485 | 2019-09-03 | BIENNIAL STATEMENT | 2019-08-01 |
151231006146 | 2015-12-31 | BIENNIAL STATEMENT | 2015-08-01 |
130806006607 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
111019002889 | 2011-10-19 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State