Name: | TERROTUCCI COMPANY, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 01 Feb 1996 (29 years ago) |
Entity Number: | 1995910 |
County: | Westchester |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-01 | 2003-10-27 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent) |
1996-02-01 | 2003-10-27 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031027000495 | 2003-10-27 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2003-10-27 |
031027000493 | 2003-10-27 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2003-11-26 |
020221002349 | 2002-02-21 | BIENNIAL STATEMENT | 2002-02-01 |
000301002135 | 2000-03-01 | BIENNIAL STATEMENT | 2000-02-01 |
980305002078 | 1998-03-05 | BIENNIAL STATEMENT | 1998-02-01 |
960606000351 | 1996-06-06 | AFFIDAVIT OF PUBLICATION | 1996-06-06 |
960606000349 | 1996-06-06 | AFFIDAVIT OF PUBLICATION | 1996-06-06 |
960201000116 | 1996-02-01 | ARTICLES OF ORGANIZATION | 1996-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State