Search icon

TELTECH INTERNATIONAL CORP.

Company Details

Name: TELTECH INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1974 (51 years ago)
Entity Number: 339651
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 82 St. John Street, London, United Kingdom, EC1M 4JN
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL JOHNS Chief Executive Officer 82 ST. JOHN STREET, LONDON, United Kingdom, EC1M 4JN

History

Start date End date Type Value
2024-04-10 2024-04-10 Address 39 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-04-10 Address 82 ST. JOHN STREET, LONDON, GBR (Type of address: Chief Executive Officer)
2024-04-09 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-04-09 2024-04-10 Address 39 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-04-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240410000123 2024-04-10 BIENNIAL STATEMENT 2024-04-10
240409003239 2024-04-09 CERTIFICATE OF CHANGE BY ENTITY 2024-04-09
C347681-2 2004-05-19 ASSUMED NAME CORP INITIAL FILING 2004-05-19
040315003011 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020318002157 2002-03-18 BIENNIAL STATEMENT 2002-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State