Name: | TEKSOUTH CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 2013 (11 years ago) |
Branch of: | TEKSOUTH CORPORATION, Alabama (Company Number 000-090-332) |
Entity Number: | 4493026 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Alabama |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1420 NORTHBROOK DRIVE, SUITE 220, GARDENDALE, AL, United States, 35071 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STEVEN MINKIN | Chief Executive Officer | 1420 NORTHBROOK DRIVE, SUITE 220, GARDENDALE, AL, United States, 35071 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 1420 NORTHBROOK DRIVE, SUITE 220, GARDENDALE, AL, 35071, 3870, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 1420 NORTHBROOK DRIVE, SUITE 220, GARDENDALE, AL, 35071, USA (Type of address: Chief Executive Officer) |
2019-10-22 | 2023-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-10-22 | 2023-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-10-01 | 2023-11-01 | Address | 1420 NORTHBROOK DRIVE, SUITE 220, GARDENDALE, AL, 35071, 3870, USA (Type of address: Chief Executive Officer) |
2013-11-26 | 2019-10-22 | Address | 1420 NORTHBROOK DR, SUITE 220, GARDENDALE, AL, 35071, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101036533 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211103002607 | 2021-11-03 | BIENNIAL STATEMENT | 2021-11-03 |
191022000392 | 2019-10-22 | CERTIFICATE OF CHANGE | 2019-10-22 |
191001061106 | 2019-10-01 | BIENNIAL STATEMENT | 2017-11-01 |
131126000807 | 2013-11-26 | APPLICATION OF AUTHORITY | 2013-11-26 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State