TELE-PAK INC.

Name: | TELE-PAK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1998 (28 years ago) |
Entity Number: | 2219635 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | PO BOX 430, MONSEY, NY, United States, 10952 |
Principal Address: | 421 ROUTE 59, BLDG C, DOOR 7, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACOB STEINMETZ | Chief Executive Officer | 9 CARLTON LANE, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
TELE-PAK INC. | DOS Process Agent | PO BOX 430, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-09 | 2025-01-09 | Address | 9 CARLTON LANE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2020-01-02 | 2025-01-09 | Address | PO BOX 430, MONSEY, NY, 10952, 0430, USA (Type of address: Service of Process) |
2018-12-28 | 2025-01-09 | Address | 9 CARLTON LANE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2018-12-28 | 2020-01-02 | Address | PO BOX 430, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2008-11-03 | 2018-12-28 | Address | PO BOX 430, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109001152 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
200102061049 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
181228002015 | 2018-12-28 | BIENNIAL STATEMENT | 2018-01-01 |
120126002892 | 2012-01-26 | BIENNIAL STATEMENT | 2012-01-01 |
100203002884 | 2010-02-03 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State