Search icon

TEKUMA RECOVERY GROUP, INC.

Company Details

Name: TEKUMA RECOVERY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 2007 (18 years ago)
Date of dissolution: 12 Jan 2024
Entity Number: 3533857
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 49 Lispenard Avenue, New Rochelle, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
DR. EVAN BELLIN DOS Process Agent 49 Lispenard Avenue, New Rochelle, NY, United States, 10801

Chief Executive Officer

Name Role Address
DR. EVAN BELLIN Chief Executive Officer 49 LISPENARD AVENUE, NEW ROCHELLE, NY, United States, 10801

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
8AY85
UEI Expiration Date:
2020-07-08

Business Information

Activation Date:
2019-05-25
Initial Registration Date:
2019-05-10

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 116 OVERLOOK RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-07 Address 49 LISPENARD AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2022-01-08 2024-02-07 Address 116 OVERLOOK RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2022-01-08 2024-02-07 Address 83 BROOKBY ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2022-01-07 2024-01-12 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240207002513 2024-01-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-12
220311000842 2022-03-11 BIENNIAL STATEMENT 2021-06-01
220108000565 2022-01-07 CERTIFICATE OF CHANGE BY ENTITY 2022-01-07
190604060362 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170601006586 2017-06-01 BIENNIAL STATEMENT 2017-06-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State