Name: | TEITELBAUMS 1, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 2002 (23 years ago) |
Entity Number: | 2757428 |
ZIP code: | 11106 |
County: | Queens |
Place of Formation: | New York |
Address: | 35-45 35TH ST, LONG ISLAND CITY, NY, United States, 11106 |
Contact Details
Phone +1 718-482-7555
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35-45 35TH ST, LONG ISLAND CITY, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
DOUGLAS KOPELMAN | Chief Executive Officer | 35-45 35TH ST, LONG ISLAND CITY, NY, United States, 11106 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2067680-DCA | Active | Business | 2018-03-13 | 2023-12-31 |
2032548-DCA | Inactive | Business | 2016-01-20 | 2017-12-31 |
1331494-DCA | Inactive | Business | 2009-09-01 | 2015-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-19 | 2025-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-31 | 2025-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-18 | 2025-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-30 | 2025-02-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-12 | 2024-07-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401041567 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
230620001876 | 2023-06-20 | BIENNIAL STATEMENT | 2022-04-01 |
140701002094 | 2014-07-01 | BIENNIAL STATEMENT | 2014-04-01 |
120720002461 | 2012-07-20 | BIENNIAL STATEMENT | 2012-04-01 |
100503002350 | 2010-05-03 | BIENNIAL STATEMENT | 2010-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3597616 | LL VIO | INVOICED | 2023-02-14 | 250 | LL - License Violation |
3404642 | RENEWAL | INVOICED | 2022-01-04 | 1240 | Laundries License Renewal Fee |
3233996 | LL VIO | INVOICED | 2020-09-21 | 250 | LL - License Violation |
3160374 | RENEWAL | INVOICED | 2020-02-20 | 1240 | Laundries License Renewal Fee |
3148606 | PROCESSING | CREDITED | 2020-01-24 | 50 | License Processing Fee |
3148565 | DCA-SUS | CREDITED | 2020-01-24 | 1190 | Suspense Account |
3129017 | RENEWAL | CREDITED | 2019-12-17 | 1240 | Laundries License Renewal Fee |
3089884 | LL VIO | INVOICED | 2019-09-26 | 750 | LL - License Violation |
2925213 | CLATE | CREDITED | 2018-11-04 | 100 | Late Fee |
2911334 | CLATE | INVOICED | 2018-10-17 | 100 | Late Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-02-10 | Pleaded | Sign stating business' procedures for maintaining minimum standards of cleanliness and hygiene is not posted conspicuously in all places where laundry services are processed | 1 | 1 | No data | No data |
2020-09-14 | Pleaded | COMBINED SIGN PROVIDING PROCEDURES IMPROPER: CAPTION DOES NOT STATE REQUIRED LANGUAGE, NOT IN BOLD, AND LETTERING IS LESS THAN 2 INCHES; AND LETTERING FOR PROCEDURES IS LESS THAN 1 INCH | 1 | 1 | No data | No data |
2019-09-10 | Pleaded | Business does not post sign stating its procedures for maintaining functional separation of laundered and unlaundered laundry in all places where laundry services are processed | 1 | 1 | No data | No data |
2019-09-10 | Pleaded | Vehicles used for delivery do not display licensee's name, business address, business telephone number and/or license number in lettering at least two inches in height | 1 | 1 | No data | No data |
2019-09-10 | Pleaded | Business does not post sign stating its procedures for maintaining minimum standards of cleanliness and hygiene in all places where laundry services are processed | 1 | 1 | No data | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State