Name: | HOUSE OF TEATOX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 2015 (9 years ago) |
Date of dissolution: | 25 Sep 2020 |
Entity Number: | 4818652 |
ZIP code: | 11228 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Principal Address: | 11 GEORGIA STREET, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 100
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
TANESHA MITCHELL | Chief Executive Officer | 11 GEORGIA STREET, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-11 | 2021-03-02 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210302000199 | 2021-03-02 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2021-04-01 |
200925000434 | 2020-09-25 | CERTIFICATE OF DISSOLUTION | 2020-09-25 |
191021060356 | 2019-10-21 | BIENNIAL STATEMENT | 2019-09-01 |
170905007660 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150911000585 | 2015-09-11 | CERTIFICATE OF INCORPORATION | 2015-09-11 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State