Search icon

TERRY VENTRE SHOWROOM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TERRY VENTRE SHOWROOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1996 (29 years ago)
Date of dissolution: 25 Aug 2017
Entity Number: 1999943
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 260 WEST 39TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERESE VENTRE Chief Executive Officer 260 WEST 39TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 WEST 39TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2000-03-16 2010-02-23 Address 499 7TH AVE, 1201 SOUTH, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2000-03-16 2010-02-23 Address 499 7TH AVE, 1201 SOUTH, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1998-03-05 2000-03-16 Address 499 7TH AVE, 12015, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1998-03-05 2000-03-16 Address 27 W 88TH, #5, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1996-02-14 2010-02-23 Address 499 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170825000156 2017-08-25 CERTIFICATE OF DISSOLUTION 2017-08-25
140416002658 2014-04-16 BIENNIAL STATEMENT 2014-02-01
120312002709 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100223002484 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080226002361 2008-02-26 BIENNIAL STATEMENT 2008-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State