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
Name | Role | Address |
---|---|---|
ALICE B. RUBIN | Agent | TEIGIT NORTH, INC., 690 SARATOGA ROAD #148, BURNT HILLS, NY, 12027 |
Name | Role | Address |
---|---|---|
TEIGIT NORTH, INC. | DOS Process Agent | 690 SARATOGA ROAD #148, BURNT HILLS, NY, United States, 12027 |
Name | Role | Address |
---|---|---|
ALICE RUBIN | Chief Executive Officer | 690 SARATOGA RD, #148, BURNT HILLS, NY, United States, 12027 |
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) |
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