Name: | TEASDALE SOLUTIONS, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 2018 (7 years ago) |
Entity Number: | 5358745 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 90 State Street STE 700 Office 40, Albany, NY, United States, 12207 |
Shares Details
Shares issued 100000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSH TEASDALE | Chief Executive Officer | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-03 | Address | 347 W 57TH STREET APT 29D, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2024-06-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-06-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-06-12 | 2024-06-03 | Address | 347 W 57TH STREET APT 29D, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2020-06-12 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-05-14 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-05-14 | 2020-06-12 | Address | 347 W 57TH STREET APT 29D, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2018-06-13 | 2020-05-14 | Address | 64 W 108TH ST APT 2A, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2018-06-13 | 2024-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603004116 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220930000203 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929012780 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220630002064 | 2022-06-30 | BIENNIAL STATEMENT | 2022-06-01 |
200612060081 | 2020-06-12 | BIENNIAL STATEMENT | 2020-06-01 |
200514000005 | 2020-05-14 | CERTIFICATE OF CHANGE | 2020-05-14 |
180613010502 | 2018-06-13 | CERTIFICATE OF INCORPORATION | 2018-06-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1722498505 | 2021-02-19 | 0202 | PPS | 347 W 57th St Apt 29D, New York, NY, 10019-3170 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8486517708 | 2020-05-01 | 0202 | PPP | 64 W 108TH ST APT 2A, NEW YORK, NY, 10025 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State