Search icon

TEKA U.S.A., INC.

Company Details

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

Chief Executive Officer

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

DOS Process Agent

Name Role Address
ALSTON & BIRD LLP DOS Process Agent ATTN: PAUL M FRANK, ESQ, 90 PARK AVE, NEW YORK, NY, United States, 10016

History

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)

Filings

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