TERRE VERTE, INC.

Name: | TERRE VERTE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1995 (30 years ago) |
Entity Number: | 1891519 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 323 W 39TH ST STE 606, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 323 W 39TH ST STE 606, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
GAIL F SPIEGEL | Chief Executive Officer | 323 W 39TH ST STE 606, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-27 | 2003-02-07 | Address | 11 PRINCE ST, NEW YORK, NY, 10012, 3578, USA (Type of address: Chief Executive Officer) |
1997-03-27 | 2003-02-07 | Address | 11 PRINCE ST, NEW YORK, NY, 10012, 3578, USA (Type of address: Principal Executive Office) |
1995-02-03 | 2003-02-07 | Address | 11 PRINCE STREET, NEW YORK, NY, 10012, 3578, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151019000114 | 2015-10-19 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2015-10-19 |
DP-2128727 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
110405002444 | 2011-04-05 | BIENNIAL STATEMENT | 2011-02-01 |
090212002593 | 2009-02-12 | BIENNIAL STATEMENT | 2009-02-01 |
070313002759 | 2007-03-13 | BIENNIAL STATEMENT | 2007-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State