TEITEL REALTY CORP.

Name: | TEITEL REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1957 (68 years ago) |
Entity Number: | 166932 |
ZIP code: | 10458 |
County: | New York |
Place of Formation: | New York |
Address: | 2372 ARTHUR AVENUE, BRONX, NY, United States, 10458 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GILBERT TEITEL | Chief Executive Officer | 181 WASHINGTON AVENUE, TAPPAN, NY, United States, 10983 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2372 ARTHUR AVENUE, BRONX, NY, United States, 10458 |
Number | Type | Address |
---|---|---|
607102 | Retail grocery store | 2359 ARTHUR AVE, BRONX, NY, 10458 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-15 | 2007-08-21 | Address | 181 WASHINGTON AVE, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer) |
1993-04-14 | 2001-08-15 | Address | 411 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-04-14 | 2007-08-21 | Address | 2372 ARTHUR AVENUE, BRONX, NY, 10458, USA (Type of address: Principal Executive Office) |
1993-04-14 | 2007-08-21 | Address | 2372 ARTHUR AVENUE, BRONX, NY, 10458, USA (Type of address: Service of Process) |
1957-08-15 | 1993-04-14 | Address | 274 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090807002619 | 2009-08-07 | BIENNIAL STATEMENT | 2009-08-01 |
20071221042 | 2007-12-21 | ASSUMED NAME CORP INITIAL FILING | 2007-12-21 |
070821002654 | 2007-08-21 | BIENNIAL STATEMENT | 2007-08-01 |
051012002363 | 2005-10-12 | BIENNIAL STATEMENT | 2005-08-01 |
030730002249 | 2003-07-30 | BIENNIAL STATEMENT | 2003-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State