Name: | TECK ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1978 (47 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 495670 |
ZIP code: | 10016 |
County: | Westchester |
Place of Formation: | New York |
Address: | 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016 |
Principal Address: | 44 HAVILANDS LANE, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIDNEY WEXLER | DOS Process Agent | 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ALAN TECK | Chief Executive Officer | 44 HAVILANDS LANE, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-03 | 1993-08-17 | Address | PO BOX 139, GEDNEY STATION, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office) |
1978-06-19 | 1993-06-03 | Address | 10 E 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140415069 | 2014-04-15 | ASSUMED NAME LLC INITIAL FILING | 2014-04-15 |
DP-2107391 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
020528002673 | 2002-05-28 | BIENNIAL STATEMENT | 2002-06-01 |
980617002138 | 1998-06-17 | BIENNIAL STATEMENT | 1998-06-01 |
960611002022 | 1996-06-11 | BIENNIAL STATEMENT | 1996-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State