Search icon

TERNIC INCORPORATED

Company Details

Name: TERNIC INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1991 (34 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1503142
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 150-18 12TH RD, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150-18 12TH RD, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
TERRY WOJNO Chief Executive Officer 150-18 12TH RD, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
1991-01-22 1993-03-04 Address P.O. BOX 143, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1726262 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
940201002738 1994-02-01 BIENNIAL STATEMENT 1994-01-01
930304003057 1993-03-04 BIENNIAL STATEMENT 1993-01-01
910122000147 1991-01-22 CERTIFICATE OF INCORPORATION 1991-01-22

Date of last update: 26 Feb 2025

Sources: New York Secretary of State