Search icon

N Y TEDDY INC.

Company Details

Name: N Y TEDDY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1999 (26 years ago)
Date of dissolution: 30 Mar 2021
Entity Number: 2403301
ZIP code: 06840
County: New York
Place of Formation: New York
Principal Address: 481 8TH AVE, STE 509 B16, NEW YORK, NY, United States, 10001
Address: PO BOX 1715, NEW CANON, CT, United States, 06840

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUAN FAN Chief Executive Officer 481 8TH AVE, STE 509 B16, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
HC CHANG CPA PC DOS Process Agent PO BOX 1715, NEW CANON, CT, United States, 06840

History

Start date End date Type Value
2011-07-21 2013-08-08 Address PO BOX 1715, NEW CANON, CT, 06840, 1715, USA (Type of address: Service of Process)
2009-07-24 2013-08-08 Address 481 8THA VE, STE 509 B16, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-07-19 2009-07-24 Address 481 8TH AVE, STE 843, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-07-19 2009-07-24 Address 481 8TH AVE, STE 843, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-06-27 2007-07-19 Address 481 8TH AVE, STE 609, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210330000553 2021-03-30 CERTIFICATE OF DISSOLUTION 2021-03-30
130808002453 2013-08-08 BIENNIAL STATEMENT 2013-07-01
110721002625 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090724002161 2009-07-24 BIENNIAL STATEMENT 2009-07-01
070719002045 2007-07-19 BIENNIAL STATEMENT 2007-07-01

Court Cases

Court Case Summary

Filing Date:
2013-06-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
IZZO
Party Role:
Plaintiff
Party Name:
N Y TEDDY INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State