Search icon

TEMII INC.

Company Details

Name: TEMII INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2013 (11 years ago)
Entity Number: 4507015
ZIP code: 07039
County: Kings
Place of Formation: New York
Address: 15 BADGER DR, LIVINGSTON, NJ, United States, 07039
Principal Address: 1711 RALPH AVE, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300UGZPH70MJYDP83 4507015 US-NY GENERAL ACTIVE 2013-12-31

Addresses

Legal 1711 RALPH AVE, BROOKLYN, US-NY, US, 11236
Headquarters 1711 RALPH AVENUE, BROOKLYN, US-NY, US, 11236

Registration details

Registration Date 2017-11-29
Last Update 2024-02-08
Status ISSUED
Next Renewal 2025-02-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4507015

Chief Executive Officer

Name Role Address
PRINCESS OKEKE Chief Executive Officer 15 BADGER DRIVE, LIVINGSTON, NJ, United States, 07039

DOS Process Agent

Name Role Address
PRINCESS OKEKE DOS Process Agent 15 BADGER DR, LIVINGSTON, NJ, United States, 07039

History

Start date End date Type Value
2018-12-18 2020-04-03 Address 15 BADGER DRIVE, LIVINGSTON, NJ, 07039, USA (Type of address: Service of Process)
2017-10-13 2020-04-03 Address 1711 RALPH AVE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2017-10-13 2018-12-18 Address 187 MAPLE AVE, IRVINGTON, NJ, 07111, USA (Type of address: Service of Process)
2013-12-31 2017-10-13 Address 1711 RALPH AVE., BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200403060939 2020-04-03 BIENNIAL STATEMENT 2019-12-01
181218006511 2018-12-18 BIENNIAL STATEMENT 2017-12-01
171013006202 2017-10-13 BIENNIAL STATEMENT 2015-12-01
131231000490 2013-12-31 CERTIFICATE OF INCORPORATION 2013-12-31

Date of last update: 08 Mar 2025

Sources: New York Secretary of State