Name: | TE/DEC SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1985 (39 years ago) |
Entity Number: | 995227 |
ZIP code: | 14755 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 207 COURT STREET, LITTLE VALLEY, NY, United States, 14755 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
JUDY A. BROOKS | Chief Executive Officer | 207 COURT STREET, LITTLE VALLEY, NY, United States, 14755 |
Name | Role | Address |
---|---|---|
TE/DEC SYSTEMS, INC. | DOS Process Agent | 207 COURT STREET, LITTLE VALLEY, NY, United States, 14755 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 207 COURT STREET, LITTLE VALLEY, NY, 14755, USA (Type of address: Chief Executive Officer) |
1993-01-12 | 2023-12-01 | Address | 207 COURT STREET, LITTLE VALLEY, NY, 14755, USA (Type of address: Chief Executive Officer) |
1993-01-12 | 2023-12-01 | Address | 207 COURT STREET, LITTLE VALLEY, NY, 14755, USA (Type of address: Service of Process) |
1985-12-06 | 2023-12-01 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 10 |
1985-12-06 | 1993-01-12 | Address | 207 COURT ST, LITTLE VALLEY, NY, 14755, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201041468 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
230124002000 | 2023-01-24 | BIENNIAL STATEMENT | 2021-12-01 |
191205060695 | 2019-12-05 | BIENNIAL STATEMENT | 2019-12-01 |
171201007099 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151203006046 | 2015-12-03 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State