Name: | TERRASUR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 1992 (33 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1635893 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 11 EAST 44TH STREET, NEW YORK, NY, United States, 10017 |
Principal Address: | 90 LOCKWOOD ROAD, RIVERSIDE, CT, United States, 06878 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIA TERESA CANEPA | Chief Executive Officer | 90 LOCKWOOD ROAD, RIVERSIDE, CT, United States, 06878 |
Name | Role | Address |
---|---|---|
% JAMES J. QUINN, ESQ. | DOS Process Agent | 11 EAST 44TH STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1992-05-12 | 1993-08-05 | Address | 436 EAST 58TH ST., APT. 5B, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1296153 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
930805002659 | 1993-08-05 | BIENNIAL STATEMENT | 1993-05-01 |
920512000374 | 1992-05-12 | CERTIFICATE OF INCORPORATION | 1992-05-12 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State