Search icon

TERRATECH OF VIRGINIA

Company claim

Is this your business?

Get access!

Company Details

Name: TERRATECH OF VIRGINIA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1989 (36 years ago)
Date of dissolution: 29 Dec 2003
Entity Number: 1322375
ZIP code: 20175
County: New York
Place of Formation: Delaware
Foreign Legal Name: TERRATECH, INC.
Fictitious Name: TERRATECH OF VIRGINIA
Address: 101 LOUDOUN STREET SW, LEESBURG, VA, United States, 20175
Principal Address: 101 LOUDON STREET, SW, LEESBURG, VA, United States, 20175

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 LOUDOUN STREET SW, LEESBURG, VA, United States, 20175

Chief Executive Officer

Name Role Address
JAMES W. SIGOURNEY Chief Executive Officer 101 LOUDON STREET, SW, LEESBURG, VA, United States, 20175

History

Start date End date Type Value
1999-10-01 2003-12-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-01 2003-12-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-04-23 1999-03-16 Address 101 LOUDOUN STREET, SW, LEESBURG, VA, 22075, 2910, USA (Type of address: Chief Executive Officer)
1993-04-23 1999-03-16 Address 101 LOUDOUN STREET, SW, LEESBURG, VA, 22075, 2910, USA (Type of address: Principal Executive Office)
1989-02-01 1999-10-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
031229000502 2003-12-29 SURRENDER OF AUTHORITY 2003-12-29
030311002816 2003-03-11 BIENNIAL STATEMENT 2003-02-01
010319002662 2001-03-19 BIENNIAL STATEMENT 2001-02-01
991001000135 1999-10-01 CERTIFICATE OF CHANGE 1999-10-01
990316002362 1999-03-16 BIENNIAL STATEMENT 1999-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State