Search icon

TEDDY TELLES PHOTOGRAPHY INC.

Company Details

Name: TEDDY TELLES PHOTOGRAPHY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2012 (12 years ago)
Entity Number: 4306854
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 800 THIRD AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
EDWARD TELLES Chief Executive Officer 800 THIRD AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2017-10-25 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-10-25 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2012-10-11 2017-10-25 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2012-10-11 2017-10-25 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220930016767 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929007524 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
201127060107 2020-11-27 BIENNIAL STATEMENT 2020-10-01
171025000255 2017-10-25 CERTIFICATE OF CHANGE 2017-10-25
121011000513 2012-10-11 CERTIFICATE OF INCORPORATION 2012-10-11

Date of last update: 19 Feb 2025

Sources: New York Secretary of State