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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 413 PARK AVENUE, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
MICHAEL TEPLER | Chief Executive Officer | 413 PARK AVENUE, BROOKLYN, NY, United States, 11205 |
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) |
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