Search icon

TEI OF WA

Company Details

Name: TEI OF WA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2005 (20 years ago)
Entity Number: 3151845
ZIP code: 98057
County: New York
Place of Formation: Washington
Foreign Legal Name: T.E., INC.
Fictitious Name: TEI OF WA
Address: 830 N. Riverside Drive, Suite 200, Renton, WA, United States, 98057
Principal Address: 830 N RIVERSIDE DR #200, RENTON, WA, United States, 98057

DOS Process Agent

Name Role Address
ANN N TIEU DOS Process Agent 830 N. Riverside Drive, Suite 200, Renton, WA, United States, 98057

Chief Executive Officer

Name Role Address
ANN N TIEU Chief Executive Officer 830 N RIVERSIDE DR #200, RENTON, WA, United States, 98057

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 830 N RIVERSIDE DR #200, RENTON, WA, 98057, USA (Type of address: Chief Executive Officer)
2023-02-10 2025-01-13 Address 830 N RIVERSIDE DR #200, RENTON, WA, 98057, USA (Type of address: Chief Executive Officer)
2023-02-10 2023-02-10 Address 830 N RIVERSIDE DR #200, RENTON, WA, 98057, USA (Type of address: Chief Executive Officer)
2023-02-10 2025-01-13 Address 830 N. Riverside Drive, Suite 200, Renton, WA, 98057, USA (Type of address: Service of Process)
2021-01-08 2023-02-10 Address 830 N RIVERSIDE DR #200, RENTON, WA, 98057, USA (Type of address: Service of Process)
2007-01-12 2023-02-10 Address 830 N RIVERSIDE DR #200, RENTON, WA, 98057, USA (Type of address: Chief Executive Officer)
2007-01-12 2021-01-08 Address 830 N RIVERSIDE DR #200, RENTON, WA, 98057, USA (Type of address: Service of Process)
2005-01-18 2007-01-12 Address 830 N. RIVERSIDE DRIVE, STE. 200, RENTON, WA, 98055, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113004011 2025-01-13 BIENNIAL STATEMENT 2025-01-13
230210003385 2023-02-10 BIENNIAL STATEMENT 2023-01-01
210108060659 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190103060566 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170103007683 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150113007542 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130205000050 2013-02-05 CANCELLATION OF ANNULMENT OF AUTHORITY 2013-02-05
DP-1973736 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
110121002111 2011-01-21 BIENNIAL STATEMENT 2011-01-01
090122003121 2009-01-22 BIENNIAL STATEMENT 2009-01-01

Date of last update: 22 Feb 2025

Sources: New York Secretary of State