Search icon

TEUWEN ONE IMAGE, INC.

Company Details

Name: TEUWEN ONE IMAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1995 (30 years ago)
Date of dissolution: 23 May 2024
Entity Number: 1933817
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 231 W 29TH ST, 1006, NEW YORK, NY, United States, 10001
Principal Address: 231 WEST 29TH ST STE 1006, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TEUWEN ONE IMAGE, INC. 401K PLAN 2022 223384268 2023-05-01 TEUWEN ONE IMAGE, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541920
Sponsor’s telephone number 2122440622
Plan sponsor’s address 85 FOSTER ROAD, MIDDLETOWN, NY, 10941

Signature of

Role Plan administrator
Date 2023-05-01
Name of individual signing GEERT TEUWEN
TEUWEN ONE IMAGE, INC. 401K PLAN 2022 223384268 2023-05-01 TEUWEN ONE IMAGE, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541920
Sponsor’s telephone number 2122440622
Plan sponsor’s address 85 FOSTER ROAD, MIDDLETOWN, NY, 10941

Signature of

Role Plan administrator
Date 2023-05-01
Name of individual signing GEERT TEUWEN
TEUWEN ONE IMAGE, INC. 401K PLAN 2021 223384268 2022-07-11 TEUWEN ONE IMAGE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541920
Sponsor’s telephone number 2122440622
Plan sponsor’s address 85 FOSTER ROAD, MIDDLETOWN, NY, 10941

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing GEERT TEUWEN
TEUWEN ONE IMAGE, INC. 401K PLAN 2020 223384268 2021-03-26 TEUWEN ONE IMAGE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541920
Sponsor’s telephone number 2122440622
Plan sponsor’s address 231 WEST 29TH STREET, #1006, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-03-26
Name of individual signing GEERT TEUWEN
TEUWEN ONE IMAGE, INC. 401K PLAN 2019 223384268 2020-05-19 TEUWEN ONE IMAGE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541920
Sponsor’s telephone number 2122440622
Plan sponsor’s address 133 WEST 25TH STREET, SUITE 4W, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 223384268
Plan administrator’s name TEUWEN ONE IMAGE, INC.
Plan administrator’s address 133 WEST 25TH STREET, SUITE 4W, NEW YORK, NY, 10001
Administrator’s telephone number 2122440622

Signature of

Role Plan administrator
Date 2020-05-19
Name of individual signing GEERT TEUWEN
TEUWEN ONE IMAGE, INC. 401K PLAN 2018 223384268 2019-07-16 TEUWEN ONE IMAGE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541920
Sponsor’s telephone number 2122440622
Plan sponsor’s address 133 WEST 25TH STREET, SUITE 4W, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 223384268
Plan administrator’s name TEUWEN ONE IMAGE, INC.
Plan administrator’s address 133 WEST 25TH STREET, SUITE 4W, NEW YORK, NY, 10001
Administrator’s telephone number 2122440622

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing GEERT TEUWEN
TEUWEN ONE IMAGE, INC. 401K PLAN 2017 223384268 2018-03-13 TEUWEN ONE IMAGE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541920
Sponsor’s telephone number 2122440622
Plan sponsor’s address 133 WEST 25TH STREET, SUITE 4W, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 223384268
Plan administrator’s name TEUWEN ONE IMAGE, INC.
Plan administrator’s address 133 WEST 25TH STREET, SUITE 4W, NEW YORK, NY, 10001
Administrator’s telephone number 2122440622

Signature of

Role Plan administrator
Date 2018-03-13
Name of individual signing GEERT TEUWEN
TEUWEN ONE IMAGE, INC. 401K PLAN 2016 223384268 2017-05-25 TEUWEN ONE IMAGE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541920
Sponsor’s telephone number 2122440622
Plan sponsor’s address 133 WEST 25TH STREET, SUITE 4W, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 223384268
Plan administrator’s name TEUWEN ONE IMAGE, INC.
Plan administrator’s address 133 WEST 25TH STREET, SUITE 4W, NEW YORK, NY, 10001
Administrator’s telephone number 2122440622

Signature of

Role Plan administrator
Date 2017-05-25
Name of individual signing GEERT TEUWEN
TEUWEN ONE IMAGE, INC. 401K PLAN 2015 223384268 2016-03-29 TEUWEN ONE IMAGE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541920
Sponsor’s telephone number 2122440622
Plan sponsor’s address 133 WEST 25TH STREET, SUITE 4W, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 223384268
Plan administrator’s name TEUWEN ONE IMAGE, INC.
Plan administrator’s address 133 WEST 25TH STREET, SUITE 4W, NEW YORK, NY, 10001
Administrator’s telephone number 2122440622

Signature of

Role Plan administrator
Date 2016-03-29
Name of individual signing GEERT TEUWEN
TEUWEN ONE IMAGE, INC. 401K PLAN 2014 223384268 2015-04-07 TEUWEN ONE IMAGE, INC. 5
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541920
Sponsor’s telephone number 2122440622
Plan sponsor’s address 133 WEST 25TH STREET, SUITE 4W, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 223384268
Plan administrator’s name TEUWEN ONE IMAGE, INC.
Plan administrator’s address 133 WEST 25TH STREET, SUITE 4W, NEW YORK, NY, 10001
Administrator’s telephone number 2122440622

Signature of

Role Plan administrator
Date 2015-04-07
Name of individual signing GEERT TEUWEN

DOS Process Agent

Name Role Address
TEUWEN ONE IMAGE, INC. DOS Process Agent 231 W 29TH ST, 1006, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
STEPHANIE TEUWEN Chief Executive Officer 231 WEST 29TH ST STE 1006, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2021-06-02 2024-05-24 Address 231 W 29TH ST, 1006, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2021-06-02 2024-05-24 Address 231 WEST 29TH ST STE 1006, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-06-03 2021-06-02 Address 133 WEST 25TH ST STE 4W, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-06-14 2021-06-02 Address 133 W 25TH ST, STE 4W, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-06-18 2019-06-03 Address 85 FOSTER ROAD, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2007-06-26 2009-06-18 Address 28 WEST THIRD ST, APT 2312, SOUTH ORANGE, NJ, 07079, USA (Type of address: Chief Executive Officer)
2005-09-09 2007-06-26 Address 8 ASH AVE, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer)
1997-06-10 2005-09-09 Address 245 VAN VORST ST, PH B, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
1997-06-10 2009-06-18 Address 145 WEST 28TH ST, STE 10R, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1997-06-10 2011-06-14 Address 145 WEST 28TH ST, STE 10R, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240524001712 2024-05-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-23
210602061789 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603061184 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006229 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006393 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130621006027 2013-06-21 BIENNIAL STATEMENT 2013-06-01
110614002670 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090618002387 2009-06-18 BIENNIAL STATEMENT 2009-06-01
070626002267 2007-06-26 BIENNIAL STATEMENT 2007-06-01
050909002031 2005-09-09 BIENNIAL STATEMENT 2005-06-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State