Name: | TELLER AVENUE OF THE BRONX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1993 (32 years ago) |
Entity Number: | 1704633 |
ZIP code: | 11105 |
County: | New York |
Place of Formation: | New York |
Address: | 21-60 33 STREET, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEODORE SPYRONASSIS | Chief Executive Officer | 21-60 33 STREET, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
TELLER AVENUE OF THE BRONX, INC. | DOS Process Agent | 21-60 33 STREET, ASTORIA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 23-39 BQE WEST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 21-60 33 STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2025-02-03 | Address | 23-39 BQE WEST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2025-02-03 | Address | 21-60 33 STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2024-01-18 | Address | 21-60 33 STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2025-02-03 | Address | 21-60 33 STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
2024-01-18 | 2024-01-18 | Address | 23-39 BQE WEST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-01 | 2024-01-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-26 | 2022-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203002226 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
240118003712 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
221025002827 | 2022-10-25 | BIENNIAL STATEMENT | 2021-02-01 |
090206002077 | 2009-02-06 | BIENNIAL STATEMENT | 2009-02-01 |
070221002469 | 2007-02-21 | BIENNIAL STATEMENT | 2007-02-01 |
050310002591 | 2005-03-10 | BIENNIAL STATEMENT | 2005-02-01 |
030204002535 | 2003-02-04 | BIENNIAL STATEMENT | 2003-02-01 |
010222002570 | 2001-02-22 | BIENNIAL STATEMENT | 2001-02-01 |
990310002755 | 1999-03-10 | BIENNIAL STATEMENT | 1999-02-01 |
970221002376 | 1997-02-21 | BIENNIAL STATEMENT | 1997-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State