Search icon

TEVAL CORP.

Company Details

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

DOS Process Agent

Name Role Address
TEVAL CORP. DOS Process Agent Verrill Dana LLP, 1 Portland Square, 10th Floor, Portland, ME, United States, 04101

Chief Executive Officer

Name Role Address
VALERIE J. LEVY Chief Executive Officer C/O VERRILL DANA LLP, 1 PORTLAND SQUARE, 10TH FLOOR, PORTLAND, ME, United States, 04101

Agent

Name Role Address
PROSKAUER ROSE GOETZ & Agent MENDELSOHN, 300 PARK AVE., NEW YORK, NY, 10022

History

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

Filings

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