Name: | TEI ANALYTICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 2012 (12 years ago) |
Entity Number: | 4329724 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 30 Main St, Suite 402, Danbury, CT, United States, 06810 |
Name | Role | Address |
---|---|---|
TALMAN PIZZEY | Chief Executive Officer | 2301 PREMIER WAY, ROOM 260, SHERWOOD PARK, AB, Canada, T8H 2K8 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-06 | 2024-12-06 | Address | 2301 PREMIER WAY, ROOM 260, SHERWOOD PARK, AB, CAN (Type of address: Chief Executive Officer) |
2024-12-06 | 2024-12-06 | Address | 43 ARCH STREET, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2024-12-06 | 2024-12-06 | Address | 2301 PREMIER WAY #260, SHERWOOD PARK, CAN (Type of address: Chief Executive Officer) |
2020-12-03 | 2024-12-06 | Address | 43 ARCH STREET, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2019-09-24 | 2020-12-03 | Address | 43 ARCH STREET, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2019-08-05 | 2024-12-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-12-09 | 2019-09-24 | Address | 35 WEST POINT ROAD, WASHINGTON, PA, 15301, USA (Type of address: Chief Executive Officer) |
2014-12-09 | 2019-08-05 | Address | 600 NORTH 2ND STREET, HARRISBURG, PA, 17101, USA (Type of address: Service of Process) |
2012-12-07 | 2014-12-09 | Address | 43 ARCH STREET, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206002809 | 2024-12-06 | BIENNIAL STATEMENT | 2024-12-06 |
221208000449 | 2022-12-08 | BIENNIAL STATEMENT | 2022-12-01 |
201203060252 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
190924060304 | 2019-09-24 | BIENNIAL STATEMENT | 2018-12-01 |
190805000022 | 2019-08-05 | CERTIFICATE OF CHANGE | 2019-08-05 |
141209006979 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
121207000611 | 2012-12-07 | APPLICATION OF AUTHORITY | 2012-12-07 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State