Search icon

110-116 TERRACE VIEW AVE., INC.

Company Details

Name: 110-116 TERRACE VIEW AVE., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1993 (32 years ago)
Entity Number: 1707223
ZIP code: 10463
County: New York
Place of Formation: New York
Address: 3605 SEDGWICK AVENUE, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIDAS MANAGEMENT ASSOC. INC DOS Process Agent 3605 SEDGWICK AVENUE, BRONX, NY, United States, 10463

Chief Executive Officer

Name Role Address
ANDREAS AMITSIS Chief Executive Officer 11 MAYO DRIVE, PARK RIDGE, NJ, United States, 07656

History

Start date End date Type Value
2025-05-08 2025-05-08 Address 11 MAYO DRIVE, PARK RIDGE, NJ, 07656, USA (Type of address: Chief Executive Officer)
2022-10-24 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-11 2022-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-08 2025-05-08 Address 11 MAYO DRIVE, PARK RIDGE, NJ, 07656, USA (Type of address: Chief Executive Officer)
2015-04-08 2025-05-08 Address 3605 SEDGWICK AVENUE, BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250508003834 2025-05-08 BIENNIAL STATEMENT 2025-05-08
150408002026 2015-04-08 BIENNIAL STATEMENT 2015-03-01
090324002279 2009-03-24 BIENNIAL STATEMENT 2009-03-01
050927002464 2005-09-27 BIENNIAL STATEMENT 2005-03-01
030305002509 2003-03-05 BIENNIAL STATEMENT 2003-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State