Name: | TEAK 2, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Nov 1994 (31 years ago) |
Date of dissolution: | 02 Apr 2019 |
Entity Number: | 1870924 |
ZIP code: | 43041 |
County: | New York |
Place of Formation: | Delaware |
Address: | 14111 SCOTTSLAWN RD, MARYSVILLE, OH, United States, 43041 |
Principal Address: | 4 HAMILTON LANDING, STE 100, NOVATO, CA, United States, 94949 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES HAGEDORN | Chief Executive Officer | 4 HAMILTON LANDING, STE 100, NOVATO, CA, United States, 94949 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14111 SCOTTSLAWN RD, MARYSVILLE, OH, United States, 43041 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2002-10-22 | 2008-12-12 | Address | HANGAR #4, HAMILTON LANDING, NOVATO, CA, 94949, 8207, USA (Type of address: Chief Executive Officer) |
2002-10-22 | 2008-12-12 | Address | HANGAR #4, HAMILTON LANDING, NOVATO, CA, 94949, 8207, USA (Type of address: Principal Executive Office) |
2000-12-20 | 2002-10-22 | Address | HANGAR NO 4, HAMILTON LANDING, NOVATO, CA, 94949, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190402000350 | 2019-04-02 | SURRENDER OF AUTHORITY | 2019-04-02 |
SR-22310 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-22309 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180424000080 | 2018-04-24 | CERTIFICATE OF AMENDMENT | 2018-04-24 |
081212002136 | 2008-12-12 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State