Search icon

TERRACE CORPORATION OF NEW YORK

Company Details

Name: TERRACE CORPORATION OF NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1987 (37 years ago)
Entity Number: 1139225
ZIP code: 12866
County: Schenectady
Place of Formation: New York
Address: 54 NELSON AVE EXT, SARATOGASPRINGS, NY, United States, 12866
Principal Address: 54 NELSON AVE EXT, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOT TRIFILO DOS Process Agent 54 NELSON AVE EXT, SARATOGASPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
SCOT TRIFILO Chief Executive Officer 54 NELSON AVE EXT, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 54 NELSON AVE EXT, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-06 Address 48 NELSON AVE EXT, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2012-01-30 2023-12-06 Address 48 NELSON AVE EXT, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2012-01-30 2023-12-06 Address 48 NELSON AVE EXT, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2006-01-24 2012-01-30 Address 9 STABLE LANE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231206003995 2023-12-06 BIENNIAL STATEMENT 2023-12-01
140421002206 2014-04-21 BIENNIAL STATEMENT 2013-12-01
120130002569 2012-01-30 BIENNIAL STATEMENT 2011-12-01
100617002515 2010-06-17 BIENNIAL STATEMENT 2010-12-01
071212002097 2007-12-12 BIENNIAL STATEMENT 2007-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State