Name: | TERESA LIMO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 2006 (19 years ago) |
Entity Number: | 3318489 |
ZIP code: | 10452 |
County: | Kings |
Place of Formation: | New York |
Address: | 35 WEST 170TH STREET, 13th Floor, Bronx, NY, United States, 10452 |
Principal Address: | 35 WEST 170TH STREET, Bronx, NY, United States, 10452 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERESA LIMO INC. | DOS Process Agent | 35 WEST 170TH STREET, 13th Floor, Bronx, NY, United States, 10452 |
Name | Role | Address |
---|---|---|
RALPH TSOUR | Chief Executive Officer | 35 WEST 170TH STREET, BRONX, NY, United States, 10452 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-06 | 2024-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-06 | 2024-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-25 | 2023-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-28 | 2023-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-12 | 2023-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-15 | 2023-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-31 | 2023-02-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-03-18 | 2023-06-12 | Address | 186 VERMONT STREET, BROOKLYN, NY, 11207, 2806, USA (Type of address: Service of Process) |
2014-03-18 | 2014-03-18 | Address | 186 VERMONT STREET, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
2012-06-21 | 2014-03-18 | Address | 1009 WILLOUGHBY AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230612003387 | 2023-06-12 | BIENNIAL STATEMENT | 2022-02-01 |
140318000086 | 2014-03-18 | CERTIFICATE OF CHANGE | 2014-03-18 |
140318000880 | 2014-03-18 | CERTIFICATE OF CHANGE | 2014-03-18 |
120621000532 | 2012-06-21 | CERTIFICATE OF CHANGE | 2012-06-21 |
060209000587 | 2006-02-09 | CERTIFICATE OF INCORPORATION | 2006-02-09 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State