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
Name | Role | Address |
---|---|---|
MIDAS MANAGEMENT ASSOC. INC | DOS Process Agent | 3605 SEDGWICK AVENUE, BRONX, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
ANDREAS AMITSIS | Chief Executive Officer | 11 MAYO DRIVE, PARK RIDGE, NJ, United States, 07656 |
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) |
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