TERRACE LAND CORP.

Name: | TERRACE LAND CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1992 (33 years ago) |
Date of dissolution: | 01 May 2023 |
Entity Number: | 1679618 |
ZIP code: | 10463 |
County: | Bronx |
Place of Formation: | New York |
Address: | ATTN: LOWELL S. FELDMAN, 2678 KINGSBRIDGE TERRACE, BRONX, NY, United States, 10463 |
Principal Address: | 2678 KINGSBRIDGE TERRACE, BRONX, NY, United States, 10463 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOWELL S FELDMAN | Chief Executive Officer | 2678 KINGSBRIDGE TERRACE, BRONX, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
C/O TERRACE HEALTH CARE CENTER, INC. | DOS Process Agent | ATTN: LOWELL S. FELDMAN, 2678 KINGSBRIDGE TERRACE, BRONX, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-12 | 2023-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-10-14 | 2023-05-01 | Address | ATTN: LOWELL S. FELDMAN, 2678 KINGSBRIDGE TERRACE, BRONX, NY, 10463, USA (Type of address: Service of Process) |
2009-01-13 | 2009-10-14 | Address | 2678 KINGSBRIDGE TERRACE, BRONX, NY, 10463, USA (Type of address: Service of Process) |
2009-01-13 | 2023-05-01 | Address | 2678 KINGSBRIDGE TERRACE, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
2006-05-10 | 2009-01-13 | Address | 24 LOHMAIER LANE, LAKE KATRINE, NY, 12449, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501005600 | 2022-01-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-12 |
141103007419 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121105006655 | 2012-11-05 | BIENNIAL STATEMENT | 2012-11-01 |
101118002360 | 2010-11-18 | BIENNIAL STATEMENT | 2010-11-01 |
091014000126 | 2009-10-14 | CERTIFICATE OF CHANGE | 2009-10-14 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State