Search icon

TEFFIA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TEFFIA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2012 (13 years ago)
Entity Number: 4256945
ZIP code: 12260
County: New York
Place of Formation: Delaware
Principal Address: 455 NORTH 3RD STREET, SUITE 261, PHOENIX, AZ, United States, 85004
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Contact Details

Phone +1 866-241-4988

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
ANNA DONNELLY Chief Executive Officer 455 NORTH 3RD STREET, SUITE 261, PHOENIX, AZ, United States, 85004

Licenses

Number Status Type Date End date
2086369-DCA Inactive Business 2019-05-24 2023-01-31
2038801-DCA Inactive Business 2016-06-08 2019-01-31

History

Start date End date Type Value
2022-05-15 2024-11-06 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2022-05-15 2024-11-06 Address 455 NORTH 3RD STREET, SUITE 261, PHOENIX, AZ, 85004, USA (Type of address: Chief Executive Officer)
2022-05-15 2024-11-06 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2019-01-28 2022-05-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-05-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241106000912 2024-10-22 CERTIFICATE OF CHANGE BY AGENT 2024-10-22
220515000507 2021-08-26 CERTIFICATE OF CHANGE BY ENTITY 2021-08-26
200603061141 2020-06-03 BIENNIAL STATEMENT 2020-06-01
SR-60821 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-60822 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3273551 RENEWAL INVOICED 2020-12-22 150 Debt Collection Agency Renewal Fee
3038273 LICENSE INVOICED 2019-05-22 150 Debt Collection License Fee
3001243 PROCESSING INVOICED 2019-03-12 37.5 License Processing Fee
3001245 DCA-SUS CREDITED 2019-03-12 112.5 Suspense Account
2977409 RENEWAL CREDITED 2019-02-07 150 Debt Collection Agency Renewal Fee
2964561 PROCESSING INVOICED 2019-01-18 37.5 License Processing Fee
2964562 DCA-SUS CREDITED 2019-01-18 112.5 Suspense Account
2941645 RENEWAL CREDITED 2018-12-10 150 Debt Collection Agency Renewal Fee
2540026 RENEWAL INVOICED 2017-01-26 150 Debt Collection Agency Renewal Fee
2360848 LICENSE INVOICED 2016-06-08 75 Debt Collection License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State