TEDESCO ART, INC.

Name: | TEDESCO ART, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1997 (28 years ago) |
Entity Number: | 2172087 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 16 ROBERTA STREET, PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 ROBERTA STREET, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
CHARLES P. TEDESCO | Chief Executive Officer | 16 ROBERTA STREET, PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-25 | 2015-05-04 | Name | MAJOR DECISIONS, INC. |
2007-09-10 | 2011-08-11 | Address | 18 ROBERTA STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
2007-09-10 | 2011-08-11 | Address | 18 ROBERTA STREET, E PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office) |
2007-09-10 | 2011-08-11 | Address | 18 ROBERTA STREET, E PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
1999-09-16 | 2007-09-10 | Address | 18 ROBERTA ST., E. PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150504000491 | 2015-05-04 | CERTIFICATE OF AMENDMENT | 2015-05-04 |
130920002275 | 2013-09-20 | BIENNIAL STATEMENT | 2013-08-01 |
120125000767 | 2012-01-25 | CERTIFICATE OF AMENDMENT | 2012-01-25 |
110811002364 | 2011-08-11 | BIENNIAL STATEMENT | 2011-08-01 |
090805002187 | 2009-08-05 | BIENNIAL STATEMENT | 2009-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State