Search icon

TEREVISTA, INC.

Company Details

Name: TEREVISTA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1992 (33 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 1646567
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 300 RAILROAD AVE, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW KELLY Chief Executive Officer 300 RAILROAD AVE, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 RAILROAD AVE, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
1996-07-24 2001-01-17 Address 300 RAILROAD AVE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1996-07-24 2001-01-17 Address 300 RAILROAD AVE, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
1993-08-13 1996-07-24 Address 12 NORTH DIVISION STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1993-08-13 1996-07-24 Address 12 NORTH DIVISON STREET, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
1993-08-13 1996-07-24 Address 12 NORTH DIVISION STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2128849 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
080619002694 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060609002475 2006-06-09 BIENNIAL STATEMENT 2006-06-01
040715002144 2004-07-15 BIENNIAL STATEMENT 2004-06-01
020606002121 2002-06-06 BIENNIAL STATEMENT 2002-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State