Name: | TELTECH SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1994 (31 years ago) |
Entity Number: | 1798944 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 102 MAIN STREET, GARNERVILLE, NY, United States, 10923 |
Address: | 8 BRIDLE ROAD, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOEL SMITH | Chief Executive Officer | 102 MAIN STREET, GARNERVILLE, NY, United States, 10923 |
Name | Role | Address |
---|---|---|
JOEL SMITH | DOS Process Agent | 8 BRIDLE ROAD, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-29 | 2014-05-20 | Address | 8 BRIDLE RD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
1996-02-29 | 2014-05-20 | Address | 8 BRIDLE RD, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140520002317 | 2014-05-20 | BIENNIAL STATEMENT | 2014-02-01 |
120328002304 | 2012-03-28 | BIENNIAL STATEMENT | 2012-02-01 |
100317002693 | 2010-03-17 | BIENNIAL STATEMENT | 2010-02-01 |
080314002891 | 2008-03-14 | BIENNIAL STATEMENT | 2008-02-01 |
060310002739 | 2006-03-10 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State