Search icon

TEIGIT NORTH, INC.

Company Details

Name: TEIGIT NORTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 2005 (20 years ago)
Date of dissolution: 01 Apr 2024
Entity Number: 3192919
ZIP code: 12027
County: Schenectady
Place of Formation: New York
Address: 690 SARATOGA ROAD #148, BURNT HILLS, NY, United States, 12027
Principal Address: 690 SARATOGA RD, #148, BURNT HILLS, NY, United States, 12027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ALICE B. RUBIN Agent TEIGIT NORTH, INC., 690 SARATOGA ROAD #148, BURNT HILLS, NY, 12027

DOS Process Agent

Name Role Address
TEIGIT NORTH, INC. DOS Process Agent 690 SARATOGA ROAD #148, BURNT HILLS, NY, United States, 12027

Chief Executive Officer

Name Role Address
ALICE RUBIN Chief Executive Officer 690 SARATOGA RD, #148, BURNT HILLS, NY, United States, 12027

Form 5500 Series

Employer Identification Number (EIN):
202729434
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2016-08-05 2024-04-02 Address 690 SARATOGA RD, #148, BURNT HILLS, NY, 12027, USA (Type of address: Chief Executive Officer)
2016-08-05 2024-04-02 Address 690 SARATOGA ROAD #148, BURNT HILLS, NY, 12027, USA (Type of address: Service of Process)
2014-01-23 2024-04-02 Address TEIGIT NORTH, INC., 690 SARATOGA ROAD #148, BURNT HILLS, NY, 12027, USA (Type of address: Registered Agent)
2014-01-23 2016-08-05 Address 690 SARATOGA ROAD #148, BURTN HILLS, NY, 12027, USA (Type of address: Service of Process)
2007-04-24 2016-08-05 Address 632 PLANK RD, STE 203, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240402001092 2024-04-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-01
160805006404 2016-08-05 BIENNIAL STATEMENT 2015-04-01
140123000210 2014-01-23 CERTIFICATE OF CHANGE 2014-01-23
130501006086 2013-05-01 BIENNIAL STATEMENT 2013-04-01
110418002882 2011-04-18 BIENNIAL STATEMENT 2011-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State