Entity Number 110856
Status Active
NameTEACH REALTY CORP.
CountyNassau
Date of registration 06 May 1958 (66 years ago) 06 May 1958
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 100 N Centre Avenue, Suite 303, ROCKVILLE CENTRE, NY, United States, 11570
Address ZIP code 11570
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
PETER COAN
DOS Process Agent
100 N Centre Avenue, Suite 303, ROCKVILLE CENTRE, NY, United States, 11570
PETER COAN
Chief Executive Officer
100 N. CENTRE AVENUE, SUITE 303, ROCKVILLE CENTRE, NY, United States, 11570
2024-06-13
2024-06-13
Address
100 N. CENTRE AVENUE, SUITE 303, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2023-09-27
2024-06-13
Address
100 N Centre Avenue, Suite 303, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2023-09-27
2024-06-13
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27
2023-09-27
Address
100 N. CENTRE AVENUE, SUITE 303, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2023-09-27
2024-06-13
Address
100 N. CENTRE AVENUE, SUITE 303, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2023-08-03
2023-09-27
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-06
2023-08-03
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1958-05-06
2022-04-06
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1958-05-06
2023-09-27
Address
100 SO. MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
240613003244
2024-06-13
BIENNIAL STATEMENT
2024-06-13
230927004213
2023-09-27
BIENNIAL STATEMENT
2022-05-01
210819000009
2021-08-19
BIENNIAL STATEMENT
2021-08-19
B353071-2
1986-05-01
ASSUMED NAME CORP INITIAL FILING
1986-05-01
106724
1958-05-06
CERTIFICATE OF INCORPORATION
1958-05-06
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts