Search icon

TEERTS CORP.

Company Details

Name: TEERTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1980 (44 years ago)
Entity Number: 669619
ZIP code: 10123
County: Bronx
Place of Formation: New York
Address: 450 7TH AVE, STE 2906, NEW YORK, NY, United States, 10123

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BARON BERGSTEIN & WEINBERG DOS Process Agent 450 7TH AVE, STE 2906, NEW YORK, NY, United States, 10123

Chief Executive Officer

Name Role Address
ARTHUR KIRSCH Chief Executive Officer 751 DRAKE ST, BRONX, NY, United States, 10474

History

Start date End date Type Value
2023-11-20 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-12-15 2020-12-02 Address 450 7TH AVE, STE 2906, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
1993-09-10 1998-12-15 Address 450 7TH AVENUE, SUITE 2906, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
1993-09-10 1997-01-06 Address 71-43 166TH STREET, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)
1993-09-10 1998-12-15 Address 450 7TH AVENUE, SUITE 2906, NEW YORK, NY, 10123, USA (Type of address: Principal Executive Office)
1990-10-30 1993-09-10 Address 600 THIRD AVENUE, ATTN:DOCKET CLERK, NEW YORK, NY, 10016, 1903, USA (Type of address: Service of Process)
1980-12-31 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-12-31 1990-10-30 Address 800 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060070 2020-12-02 BIENNIAL STATEMENT 2020-12-01
121213006253 2012-12-13 BIENNIAL STATEMENT 2012-12-01
110110002319 2011-01-10 BIENNIAL STATEMENT 2010-12-01
081201002677 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061129002513 2006-11-29 BIENNIAL STATEMENT 2006-12-01
050106002014 2005-01-06 BIENNIAL STATEMENT 2004-12-01
021205002194 2002-12-05 BIENNIAL STATEMENT 2002-12-01
001204002346 2000-12-04 BIENNIAL STATEMENT 2000-12-01
981215002456 1998-12-15 BIENNIAL STATEMENT 1998-12-01
970106002276 1997-01-06 BIENNIAL STATEMENT 1996-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State