Search icon

J. TEPLER & COMPANY INC.

Company Details

Name: J. TEPLER & COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1984 (41 years ago)
Entity Number: 885183
ZIP code: 11205
County: New York
Place of Formation: New York
Address: 413 PARK AVENUE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 413 PARK AVENUE, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
MICHAEL TEPLER Chief Executive Officer 413 PARK AVENUE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
1993-02-24 1994-03-21 Address 102 ALLEN ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1993-02-24 1994-03-21 Address 102 ALLEN ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1984-01-03 1994-03-21 Address 102 ALLAN ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140218002002 2014-02-18 BIENNIAL STATEMENT 2014-01-01
120213002142 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100202002063 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080130003238 2008-01-30 BIENNIAL STATEMENT 2008-01-01
060206002066 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040204002789 2004-02-04 BIENNIAL STATEMENT 2004-01-01
011220002563 2001-12-20 BIENNIAL STATEMENT 2002-01-01
000208002536 2000-02-08 BIENNIAL STATEMENT 2000-01-01
980203002719 1998-02-03 BIENNIAL STATEMENT 1998-01-01
940321002141 1994-03-21 BIENNIAL STATEMENT 1994-01-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State