Name: | TERRI OPTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1989 (36 years ago) |
Entity Number: | 1384752 |
ZIP code: | 10522 |
County: | Westchester |
Place of Formation: | New York |
Address: | 468 BROADWAY, DOBBS FERRY, NY, United States, 10522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 468 BROADWAY, DOBBS FERRY, NY, United States, 10522 |
Name | Role | Address |
---|---|---|
TERESA GELSI | Chief Executive Officer | 468 BROADWAY, DOBBS FERRY, NY, United States, 10522 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-26 | 1999-10-01 | Address | 244 WEST 102 ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1993-08-12 | 1997-09-26 | Address | 23 FIELDSTONE DRIVE, HARTSDALE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1989-09-14 | 1999-10-01 | Address | 54 WEST BROAD STREET, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151125006070 | 2015-11-25 | BIENNIAL STATEMENT | 2015-09-01 |
130910006221 | 2013-09-10 | BIENNIAL STATEMENT | 2013-09-01 |
110915002885 | 2011-09-15 | BIENNIAL STATEMENT | 2011-09-01 |
090921002525 | 2009-09-21 | BIENNIAL STATEMENT | 2009-09-01 |
070913002338 | 2007-09-13 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State