Search icon

TERRIER LIMO CORP.

Company Details

Name: TERRIER LIMO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1987 (38 years ago)
Date of dissolution: 30 Dec 1998
Entity Number: 1152829
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 62-B MAIN STREET, PORT WASHINGTON, NY, United States, 11050
Principal Address: 62B MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER BLASUCCI Chief Executive Officer 62B MAIN STREET, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62-B MAIN STREET, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
1993-08-13 1994-05-10 Address BOX 306, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1993-08-13 1994-05-10 Address 62B MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1987-03-13 1993-08-13 Address 62-B MAIN ST., PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981230000777 1998-12-30 CERTIFICATE OF MERGER 1998-12-30
970312002339 1997-03-12 BIENNIAL STATEMENT 1997-03-01
940510002261 1994-05-10 BIENNIAL STATEMENT 1994-03-01
930813002499 1993-08-13 BIENNIAL STATEMENT 1993-03-01
B469632-4 1987-03-13 CERTIFICATE OF INCORPORATION 1987-03-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State