Search icon

TERRACE TENANTS CORP.

Company Details

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

DOS Process Agent

Name Role Address
PUNIA AND MARX, INC DOS Process Agent Punia & Marx, Inc., 520 Route 22 East, Bridgewater, NJ, United States, 08807

Chief Executive Officer

Name Role Address
GEORGE BOUROUDIS Chief Executive Officer 7259 SHORE RD, APT 5-E, BROOKLYN, NY, United States, 11203

History

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)

Filings

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