Name: | TEKE MACHINE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1994 (31 years ago) |
Entity Number: | 1869858 |
ZIP code: | 14564 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 114 WEST AVE, ROCHESTER, NY, United States, 14611 |
Address: | 17 Sheffield Court, Victor, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERESA HUGHES | Chief Executive Officer | 17 SHEFFIELD COURT, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
TEKE MACHINE CORP. | DOS Process Agent | 17 Sheffield Court, Victor, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-14 | 2025-01-14 | Address | 3233 BIG RIDGE RD., SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2025-01-14 | 2025-01-14 | Address | 17 SHEFFIELD COURT, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2023-03-09 | 2025-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-09 | 2023-03-09 | Address | 17 SHEFFIELD COURT, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2023-03-09 | 2023-03-09 | Address | 3233 BIG RIDGE RD., SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114000999 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
230309003145 | 2023-03-09 | BIENNIAL STATEMENT | 2022-11-01 |
201102062288 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
190228060387 | 2019-02-28 | BIENNIAL STATEMENT | 2018-11-01 |
161101007165 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State