Search icon

TEG, INC.

Company Details

Name: TEG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2014 (10 years ago)
Entity Number: 4638600
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1301 N Green Valley Pkwy, Suite 150, Henderson, NV, United States, 89074

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
GLENN SPINA Chief Executive Officer 1301 N GREEN VALLEY PKWY, SUITE 150, HENDERSON, NV, United States, 89074

History

Start date End date Type Value
2024-09-02 2024-09-02 Address 100 QUENTIN ROOSEVELT BLVD., SUITE 101, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-09-02 2024-09-02 Address 1301 N GREEN VALLEY PKWY, SUITE 150, HENDERSON, NV, 89074, USA (Type of address: Chief Executive Officer)
2020-09-02 2024-09-02 Address 100 QUENTIN ROOSEVELT BLVD., SUITE 101, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2016-09-01 2020-09-02 Address 520 8TH AVENUE, 23RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-09-18 2024-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-18 2024-09-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240902000066 2024-09-02 BIENNIAL STATEMENT 2024-09-02
220928000572 2022-09-28 BIENNIAL STATEMENT 2022-09-01
200902060991 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180905006566 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160901006577 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140918000467 2014-09-18 CERTIFICATE OF INCORPORATION 2014-09-18

Date of last update: 18 Feb 2025

Sources: New York Secretary of State