HENRY F. TEICHMANN, INC.

Name: | HENRY F. TEICHMANN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 1969 (56 years ago) |
Entity Number: | 281672 |
ZIP code: | 15317 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 3009 WASHINGTON RD, MCMURRAY, PA, United States, 15317 |
Principal Address: | 3009 WASHINGTON ROAD, MCMURRAY, PA, United States, 15317 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 3009 WASHINGTON RD, MCMURRAY, PA, United States, 15317 |
Name | Role | Address |
---|---|---|
MARK F. PIEDMONTE | Chief Executive Officer | 3009 WASHINGTON RD, MCMURRAY, PA, United States, 15317 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-09-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-10-11 | 2015-11-18 | Address | PO BOX 974, MC MURRAY, PA, 15317, USA (Type of address: Chief Executive Officer) |
1999-10-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-21 | 1999-10-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211026002356 | 2021-10-26 | BIENNIAL STATEMENT | 2021-10-26 |
20201124076 | 2020-11-24 | ASSUMED NAME CORP INITIAL FILING | 2020-11-24 |
190920060272 | 2019-09-20 | BIENNIAL STATEMENT | 2019-09-01 |
SR-3881 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-3880 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State