TEACUP SOFTWARE, INC.

Name: | TEACUP SOFTWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 2002 (23 years ago) |
Entity Number: | 2820695 |
ZIP code: | 11216 |
County: | New York |
Place of Formation: | New York |
Address: | 661 ST. JOHNS PLACE, BROOKLYN, NY, United States, 11216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE HORWITZ | DOS Process Agent | 661 ST. JOHNS PLACE, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
LAWRENCE HORWITZ | Chief Executive Officer | 661 ST. JOHNS PLACE, BROOKLYN, NY, United States, 11216 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-01 | 2020-10-01 | Address | 661 ST. JOHNS PLACE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
2010-05-13 | 2014-10-01 | Address | 15 BUTLER PLACE SUITE 3E, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2010-05-13 | 2014-10-01 | Address | 15 BUTLER PLACE SUITE 3E, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office) |
2010-05-13 | 2014-10-01 | Address | 15 BUTLER PLACE SUITE 3E, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
2004-11-22 | 2010-05-13 | Address | 350 5TH AVE, STE 4404, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001060231 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
200220060069 | 2020-02-20 | BIENNIAL STATEMENT | 2018-10-01 |
141001006303 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121019006075 | 2012-10-19 | BIENNIAL STATEMENT | 2012-10-01 |
101109002116 | 2010-11-09 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State