Name: | TEAL, BECKER & CHIARAMONTE, CPA'S, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1981 (44 years ago) |
Entity Number: | 690515 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 7 Washington Sq, Albany, NY, United States, 12205 |
Principal Address: | 7 WASHINGTON SQUARE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TEAL, BECKER & CHIARAMONTE, CPA'S, P.C. | DOS Process Agent | 7 Washington Sq, Albany, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
ROBERT L. KIND | Chief Executive Officer | 7 WASHINGTON SQUARE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 7 WASHINGTON SQUARE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2023-07-24 | 2025-04-01 | Address | 7 WASHINGTON SQUARE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2023-07-24 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-24 | 2023-07-24 | Address | 7 WASHINGTON SQUARE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2023-07-24 | 2025-04-01 | Address | 7 Washington Sq, Albany, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401044257 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230724000908 | 2023-07-24 | BIENNIAL STATEMENT | 2023-04-01 |
210402061329 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190429060034 | 2019-04-29 | BIENNIAL STATEMENT | 2019-04-01 |
170410006075 | 2017-04-10 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State