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 |
Name | Role | Address |
---|---|---|
ANN N TIEU | DOS Process Agent | 830 N. Riverside Drive, Suite 200, Renton, WA, United States, 98057 |
Name | Role | Address |
---|---|---|
ANN N TIEU | Chief Executive Officer | 830 N RIVERSIDE DR #200, RENTON, WA, United States, 98057 |
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) |
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