Search icon

TEACHERS GROUP INTERNATIONAL CORP.

Company Details

Name: TEACHERS GROUP INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2018 (6 years ago)
Entity Number: 5453839
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 54 state street, ste 804, ALBANY, NY, United States, 12207
Principal Address: 13555 233RD ST, ROSEDALE, NY, United States, 11422

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 state street, ste 804, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHANTAL MITCHELL Chief Executive Officer 13555 233RD ST, ROSEDALE, NY, United States, 11422

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 13555 233RD ST, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2021-01-06 2024-02-02 Address 13555 233RD ST, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2018-12-05 2024-01-16 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2018-12-05 2024-02-02 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2018-12-05 2024-02-02 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202004842 2024-01-16 CERTIFICATE OF CHANGE BY ENTITY 2024-01-16
221219001718 2022-12-19 BIENNIAL STATEMENT 2022-12-01
210106061828 2021-01-06 BIENNIAL STATEMENT 2020-12-01
181205010324 2018-12-05 CERTIFICATE OF INCORPORATION 2018-12-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State