Name: | TEYA SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Apr 2019 (6 years ago) |
Date of dissolution: | 21 Nov 2024 |
Branch of: | TEYA SERVICES LLC, Alaska (Company Number 123719) |
Entity Number: | 5538363 |
ZIP code: | 99501 |
County: | Orange |
Place of Formation: | Alaska |
Address: | 101 e. 9th ave, ste 9b, ANCHORAGE, AK, United States, 99501 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 101 e. 9th ave, ste 9b, ANCHORAGE, AK, United States, 99501 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-06 | 2024-11-22 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2023-04-06 | 2024-11-22 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2020-04-24 | 2023-04-06 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-12-04 | 2020-04-24 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2019-12-04 | 2023-04-06 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2019-04-22 | 2019-12-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-04-22 | 2019-12-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241122002741 | 2024-11-21 | SURRENDER OF AUTHORITY | 2024-11-21 |
230406001341 | 2023-04-06 | BIENNIAL STATEMENT | 2023-04-01 |
210407060912 | 2021-04-07 | BIENNIAL STATEMENT | 2021-04-01 |
200424000089 | 2020-04-24 | CERTIFICATE OF CHANGE | 2020-04-24 |
191204000337 | 2019-12-04 | CERTIFICATE OF CHANGE | 2019-12-04 |
190724000742 | 2019-07-24 | CERTIFICATE OF PUBLICATION | 2019-07-24 |
190422000423 | 2019-04-22 | APPLICATION OF AUTHORITY | 2019-04-22 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State