Name: | TEAC AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1968 (56 years ago) |
Entity Number: | 171510 |
ZIP code: | 90640 |
County: | Nassau |
Place of Formation: | California |
Address: | 1834 GAGE ROAD, MONTEBELLO, CA, United States, 90640 |
Principal Address: | 7733 TELEGRAPH ROAD, MONTEBELLO, CA, United States, 90640 |
Name | Role | Address |
---|---|---|
KOICHIRO NAKAMURA | Chief Executive Officer | 7733 TELEGRAPH ROAD, MONTEBELLO, CA, United States, 90640 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1834 GAGE ROAD, MONTEBELLO, CA, United States, 90640 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-10 | 2006-12-08 | Address | 7733 TELEGRAPH ROAD, MONTEBELLO, CA, 90640, USA (Type of address: Chief Executive Officer) |
1997-04-07 | 2016-11-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1995-07-17 | 1998-12-10 | Address | 7733 TELEGRAPH ROAD, MONTEBELLO, CA, 90640, USA (Type of address: Chief Executive Officer) |
1995-07-17 | 2016-11-07 | Address | 7733 TELEGRAPH ROAD, MONTEBELLO, CA, 90640, USA (Type of address: Service of Process) |
1995-04-13 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161107000120 | 2016-11-07 | CERTIFICATE OF CHANGE | 2016-11-07 |
121217006812 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
110104002441 | 2011-01-04 | BIENNIAL STATEMENT | 2010-12-01 |
081217002228 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
061208002191 | 2006-12-08 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State