Search icon

TERESA LIMO INC.

Company Details

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

DOS Process Agent

Name Role Address
TERESA LIMO INC. DOS Process Agent 35 WEST 170TH STREET, 13th Floor, Bronx, NY, United States, 10452

Chief Executive Officer

Name Role Address
RALPH TSOUR Chief Executive Officer 35 WEST 170TH STREET, BRONX, NY, United States, 10452

History

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)

Filings

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