Name: | TERRACE TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1986 (39 years ago) |
Entity Number: | 1116154 |
ZIP code: | 08807 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | Punia and Marx, Inc, 520 Route 22 East, Floor 1, Bridgewater, NJ, United States, 08807 |
Address: | Punia & Marx, Inc., 520 Route 22 East, Bridgewater, NJ, United States, 08807 |
Shares Details
Shares issued 100000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PUNIA AND MARX, INC | DOS Process Agent | Punia & Marx, Inc., 520 Route 22 East, Bridgewater, NJ, United States, 08807 |
Name | Role | Address |
---|---|---|
GEORGE BOUROUDIS | Chief Executive Officer | 7259 SHORE RD, APT 5-E, BROOKLYN, NY, United States, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 7259 SHORE RD, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-10-02 | Address | 7259 SHORE RD, APT 5-E, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2022-05-24 | 2024-10-02 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
2006-10-10 | 2024-10-02 | Address | 7259 SHORE RD, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
1998-10-21 | 2024-10-02 | Address | GALLET DREYER & BERKEY LLP, 845 THIRD AVE, NEW YORK, NY, 10022, 6601, USA (Type of address: Service of Process) |
1995-05-26 | 1998-10-21 | Address | ROGERS AND WELLS, 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
1995-05-26 | 2000-10-20 | Address | 265 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1995-05-26 | 2006-10-10 | Address | 7259 SHORE RD, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
1986-10-01 | 2022-05-24 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
1986-10-01 | 1995-05-26 | Address | 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002004333 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
220207002414 | 2022-02-07 | BIENNIAL STATEMENT | 2022-02-07 |
061010003011 | 2006-10-10 | BIENNIAL STATEMENT | 2006-10-01 |
041115002186 | 2004-11-15 | BIENNIAL STATEMENT | 2004-10-01 |
020930002450 | 2002-09-30 | BIENNIAL STATEMENT | 2002-10-01 |
001020002102 | 2000-10-20 | BIENNIAL STATEMENT | 2000-10-01 |
981021002383 | 1998-10-21 | BIENNIAL STATEMENT | 1998-10-01 |
950526002048 | 1995-05-26 | BIENNIAL STATEMENT | 1993-10-01 |
B557254-4 | 1987-10-21 | CERTIFICATE OF AMENDMENT | 1987-10-21 |
B407707-3 | 1986-10-01 | CERTIFICATE OF INCORPORATION | 1986-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State