Name: | TEGRETE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 2014 (10 years ago) |
Branch of: | TEGRETE CORPORATION, Minnesota (Company Number a9ebb70c-b6d4-e011-a886-001ec94ffe7f) |
Entity Number: | 4641960 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Minnesota |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 4111 MacKenzie Ct NE, Suite 100, St. Michael, MN, United States, 55376 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TERESA CARLSON | Chief Executive Officer | 4111 MACKENZIE CT NE, SUITE 100, ST. MICHAEL, MN, United States, 55376 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-01 | 2024-09-01 | Address | 4111 MACKENZIE CT NE, SUITE 100, SAINT MICHAEL, MN, 55376, USA (Type of address: Chief Executive Officer) |
2024-09-01 | 2024-09-01 | Address | 4111 MACKENZIE CT NE, SUITE 100, ST. MICHAEL, MN, 55376, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2024-09-01 | Address | 4111 MACKENZIE CT NE, SUITE 100, SAINT MICHAEL, MN, 55376, USA (Type of address: Chief Executive Officer) |
2017-09-26 | 2020-09-01 | Address | 4111 MACKENZIE CT NE STE.100, SAINT MICHAEL, MN, 55376, USA (Type of address: Chief Executive Officer) |
2016-04-12 | 2024-09-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-04-12 | 2024-09-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-10-20 | 2016-04-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-10-20 | 2016-04-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-09-25 | 2014-10-20 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240901035400 | 2024-09-01 | BIENNIAL STATEMENT | 2024-09-01 |
220914003583 | 2022-09-14 | BIENNIAL STATEMENT | 2022-09-01 |
200901061830 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
190430060307 | 2019-04-30 | BIENNIAL STATEMENT | 2018-09-01 |
170926006059 | 2017-09-26 | BIENNIAL STATEMENT | 2016-09-01 |
160412000091 | 2016-04-12 | CERTIFICATE OF CHANGE | 2016-04-12 |
141020000585 | 2014-10-20 | CERTIFICATE OF CHANGE | 2014-10-20 |
140925000327 | 2014-09-25 | APPLICATION OF AUTHORITY | 2014-09-25 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State