Search icon

TRAINING AND EDUCATION ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TRAINING AND EDUCATION ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1993 (32 years ago)
Entity Number: 1719496
ZIP code: 12020
County: Albany
Place of Formation: New York
Address: 61 Rowland St, Ste 100, Ballston Spa, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHELLE FRENCH DOS Process Agent 61 Rowland St, Ste 100, Ballston Spa, NY, United States, 12020

Chief Executive Officer

Name Role Address
MICHELLE FRENCH Chief Executive Officer 61 ROWLAND ST, STE 100, BALLSTON SPA, NY, United States, 12020

Links between entities

Type:
Headquarter of
Company Number:
0286532
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
7HC64
UEI Expiration Date:
2018-10-31

Business Information

Activation Date:
2017-10-31
Initial Registration Date:
2015-10-28

Commercial and government entity program

CAGE number:
7HC64
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2022-11-01

Contact Information

POC:
MICHELLE A FRENCH
Corporate URL:
www.t-e-corp.com

History

Start date End date Type Value
2025-04-25 2025-04-25 Address 61 ROWLAND ST, STE 100, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2025-04-25 2025-04-25 Address 19 AVIATION ROAD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-04-14 2025-04-25 Address 61 ROWLAND ST, STE 100, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2023-04-14 2023-04-14 Address 19 AVIATION ROAD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-04-14 2023-04-14 Address 61 ROWLAND ST, STE 100, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250425001172 2025-04-25 BIENNIAL STATEMENT 2025-04-25
230414003773 2023-04-14 BIENNIAL STATEMENT 2023-04-01
210915000202 2021-09-15 BIENNIAL STATEMENT 2021-09-15
030409002065 2003-04-09 BIENNIAL STATEMENT 2003-04-01
010424002567 2001-04-24 BIENNIAL STATEMENT 2001-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State