TEDDIMATTS, INC.
Headquarter
Name: | TEDDIMATTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1997 (28 years ago) |
Entity Number: | 2113972 |
ZIP code: | 10594 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 6 SALDI LN, VALHALLA, NY, United States, 10595 |
Address: | 980 BROADWAY #231, THORNWOOD, NY, United States, 10594 |
Contact Details
Phone +1 917-773-0194
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TEDDIMATTS, INC. | DOS Process Agent | 980 BROADWAY #231, THORNWOOD, NY, United States, 10594 |
Name | Role | Address |
---|---|---|
THEODORE R MOTTOLA | Chief Executive Officer | 6 SALDI LANE, VALLHALLA, NY, United States, 10595 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2062818-DCA | Inactive | Business | 2017-12-08 | No data |
1149321-DCA | Inactive | Business | 2008-04-09 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-28 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-18 | 2024-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-12 | 2024-01-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-27 | 2023-05-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-27 | 2024-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230203002154 | 2023-02-03 | BIENNIAL STATEMENT | 2023-02-01 |
211207001654 | 2021-12-07 | BIENNIAL STATEMENT | 2021-12-07 |
190206060279 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170705006513 | 2017-07-05 | BIENNIAL STATEMENT | 2017-02-01 |
130502002153 | 2013-05-02 | BIENNIAL STATEMENT | 2013-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3551823 | SCALE02 | INVOICED | 2022-11-09 | 40 | SCALE TO 661 LBS |
3250312 | SCALE02 | INVOICED | 2020-10-29 | 40 | SCALE TO 661 LBS |
3144999 | LL VIO | INVOICED | 2020-01-16 | 375 | LL - License Violation |
3127097 | LL VIO | CREDITED | 2019-12-13 | 250 | LL - License Violation |
3125224 | RENEWAL | INVOICED | 2019-12-10 | 490 | Laundries License Renewal Fee |
3063659 | CL VIO | INVOICED | 2019-07-19 | 350 | CL - Consumer Law Violation |
3063658 | LL VIO | INVOICED | 2019-07-19 | 500 | LL - License Violation |
3005250 | LL VIO | CREDITED | 2019-03-20 | 500 | LL - License Violation |
3005251 | CL VIO | CREDITED | 2019-03-20 | 350 | CL - Consumer Law Violation |
2976542 | SCALE02 | INVOICED | 2019-02-06 | 40 | SCALE TO 661 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-12-06 | Hearing Decision | COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE | 1 | No data | 1 | No data |
2019-01-25 | Default Decision | BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE, OR LETTERING ON SIGN IS LESS THAN 1 INCH | 1 | No data | 1 | No data |
2019-01-25 | Default Decision | REFUND POLICY NOT POSTED | 1 | No data | 1 | No data |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State