8 CITY TERRRACE CORP.

Name: | 8 CITY TERRRACE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Aug 1986 (39 years ago) |
Date of dissolution: | 23 Feb 2012 |
Entity Number: | 1104651 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 14 STERN DRIVE, NEWBURGH, NY, United States, 12550 |
Address: | NO 228 BROADWAY, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NO 228 BROADWAY, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
MARY ANN AMODEO | Chief Executive Officer | NO 228 BROADWAY, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-15 | 2010-08-31 | Address | NO 228 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1986-08-13 | 1993-04-15 | Address | NO. 228 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120223000276 | 2012-02-23 | CERTIFICATE OF DISSOLUTION | 2012-02-23 |
100831002317 | 2010-08-31 | BIENNIAL STATEMENT | 2010-08-01 |
080812002149 | 2008-08-12 | BIENNIAL STATEMENT | 2008-08-01 |
060808002082 | 2006-08-08 | BIENNIAL STATEMENT | 2006-08-01 |
020806002358 | 2002-08-06 | BIENNIAL STATEMENT | 2002-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State