Name: | TEKA U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 1997 (27 years ago) |
Date of dissolution: | 12 Sep 2011 |
Entity Number: | 2199949 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: PAUL M FRANK, ESQ, 90 PARK AVE, NEW YORK, NY, United States, 10016 |
Principal Address: | 295 FIFTH AVE / SUITE 506, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICO KUEHNRICH NETO, C/O TEKA-TECELAGEM KUEHNRICH SA | Chief Executive Officer | RUA PAULO KUEHNRICH 68, BLUMENAU, SANTA CATARINA, BRASIL, SC 89052-900 |
Name | Role | Address |
---|---|---|
ALSTON & BIRD LLP | DOS Process Agent | ATTN: PAUL M FRANK, ESQ, 90 PARK AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-08 | 2003-10-30 | Address | 295 FIFTH AVE, STE 1216, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1999-12-08 | 2001-11-20 | Address | ATT: PAUL M. FRANK, ESQ., 90 PARK AVENUE, NEW YORK, NY, 10016, 1387, USA (Type of address: Service of Process) |
1997-11-18 | 1999-12-08 | Address | 90 PARK AVENUE, NEW YORK, NY, 10016, 1387, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110912000123 | 2011-09-12 | CERTIFICATE OF DISSOLUTION | 2011-09-12 |
031030002565 | 2003-10-30 | BIENNIAL STATEMENT | 2003-11-01 |
011120002607 | 2001-11-20 | BIENNIAL STATEMENT | 2001-11-01 |
991208002278 | 1999-12-08 | BIENNIAL STATEMENT | 1999-11-01 |
971118000184 | 1997-11-18 | CERTIFICATE OF INCORPORATION | 1997-11-18 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State