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
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHANTAL MITCHELL | Chief Executive Officer | 13555 233RD ST, ROSEDALE, NY, United States, 11422 |
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) |
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