Name: | TED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1993 (31 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1757248 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 245 WEST 29TH ST 9TH FLR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEODORE V KRUCKEL, III | DOS Process Agent | 245 WEST 29TH ST 9TH FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 4 CENTRAL AVENUE, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
THEODORE V KRUCKEL, III | Chief Executive Officer | 245 WEST 29TH ST 9TH FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-16 | 1999-07-26 | Address | 245 WEST 29TH STREET 14TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1858618 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
011003002712 | 2001-10-03 | BIENNIAL STATEMENT | 2001-09-01 |
991105002674 | 1999-11-05 | BIENNIAL STATEMENT | 1999-09-01 |
990726002598 | 1999-07-26 | BIENNIAL STATEMENT | 1997-09-01 |
930916000119 | 1993-09-16 | CERTIFICATE OF INCORPORATION | 1993-09-16 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State