Search icon

TEI ANALYTICAL SERVICES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
TALMAN PIZZEY Chief Executive Officer 2301 PREMIER WAY, ROOM 260, SHERWOOD PARK, AB, Canada, T8H 2K8

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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