-
Home Page
›
-
Counties
›
-
Monroe
›
-
14623
›
-
TEOCO CORPORATION
Company Details
Name: |
TEOCO CORPORATION |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
29 Nov 2010 (14 years ago)
|
Entity Number: |
4023964 |
ZIP code: |
14623
|
County: |
Monroe |
Place of Formation: |
Delaware |
Address: |
200 TOWN CENTER DR., SUITE 100, ROCHESTER, NY, United States, 14623 |
DOS Process Agent
Name |
Role |
Address |
CHUCK PRIVITERA
|
DOS Process Agent
|
200 TOWN CENTER DR., SUITE 100, ROCHESTER, NY, United States, 14623
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
180911000120
|
2018-09-11
|
ERRONEOUS ENTRY
|
2018-09-11
|
DP-2218073
|
2016-08-31
|
ANNULMENT OF AUTHORITY
|
2016-08-31
|
101129000012
|
2010-11-29
|
APPLICATION OF AUTHORITY
|
2010-11-29
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0804722
|
Other Contract Actions
|
2008-11-20
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
250000
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2008-11-20
|
Termination Date |
2009-10-07
|
Date Issue Joined |
2009-01-28
|
Section |
1332
|
Sub Section |
OC
|
Status |
Terminated
|
Parties
Name |
CALABRESE
|
Role |
Plaintiff
|
|
Name |
TEOCO CORPORATION
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State