Search icon

TEACHERS PLACEMENT GROUP INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: TEACHERS PLACEMENT GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 2000 (25 years ago)
Date of dissolution: 01 Oct 2021
Branch of: TEACHERS PLACEMENT GROUP INC., Illinois (Company Number CORP_61625518)
Entity Number: 2501665
ZIP code: 11803
County: Nassau
Place of Formation: Illinois
Address: 998C OLD COUNTRY RD., SUITE 144, PLAINVIEW, NY, United States, 11803
Principal Address: 29 RUTH PLACE, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
TEACHERS PLACEMENT GROUP INC. DOS Process Agent 998C OLD COUNTRY RD., SUITE 144, PLAINVIEW, NY, United States, 11803

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
RADHA VANJANI Chief Executive Officer 998C OLD COUNTRY RD, #144, PLAINVIEW, NY, United States, 11803

Form 5500 Series

Employer Identification Number (EIN):
364102153
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2014-04-09 2022-04-27 Address 998C OLD COUNTRY RD., SUITE 144, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2002-04-11 2022-04-27 Address 998C OLD COUNTRY RD, #144, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2000-04-21 2014-04-09 Address 998C OLD COUNTRY RD. #144, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220427000307 2021-10-01 SURRENDER OF AUTHORITY 2021-10-01
140409006160 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120522002815 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100601002643 2010-06-01 BIENNIAL STATEMENT 2010-04-01
080501002300 2008-05-01 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State