Name: | TERRAVEST INTERNATIONAL PROPERTY OWNERS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1986 (38 years ago) |
Entity Number: | 1083668 |
ZIP code: | 10509 |
County: | Putnam |
Place of Formation: | New York |
Address: | 322 CLOCK TOWER COMMONS, BREWSTER, NY, United States, 10509 |
Principal Address: | C/O COVINGTON DEVELOPMENT, 322 CLOCK TOWER COMMONS, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
TERRAVEST INTERNATIONAL PROPERTY OWNERS, LTD. | DOS Process Agent | 322 CLOCK TOWER COMMONS, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
HAROLD LEPLER | Chief Executive Officer | C/O COVINGTON DEVELOPMENT, 322 CLOCK TOWER COMMONS, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-14 | 2020-12-08 | Address | HAROLD LEPLER, 322 CLOCK TOWER COMMONS, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
2012-12-27 | 2018-12-14 | Address | C/O COVINGTON DEVELPMENT, 322 CLOCK TOWER COMMONS, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
1998-12-11 | 2012-12-27 | Address | C/O COVINGTON PROPERTIES, 322 CLOCK TOWER COMMONS, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
1998-12-11 | 2012-12-27 | Address | C/O COVINGTON PROPERTIES, 322 CLOCK TOWER COMMONS, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
1998-12-11 | 2012-12-27 | Address | C/O COVINGTON PROPERTIES, 322 CLOCK TOWER COMMONS, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201208060777 | 2020-12-08 | BIENNIAL STATEMENT | 2020-12-01 |
181214006441 | 2018-12-14 | BIENNIAL STATEMENT | 2018-12-01 |
141210006793 | 2014-12-10 | BIENNIAL STATEMENT | 2014-12-01 |
121227006237 | 2012-12-27 | BIENNIAL STATEMENT | 2012-12-01 |
101220002468 | 2010-12-20 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State