Search icon

TERRACE HEALTH CARE CENTER, INC.

Company Details

Name: TERRACE HEALTH CARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1996 (29 years ago)
Date of dissolution: 19 Jul 2022
Entity Number: 2065418
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: ATTN: LOWELL S. FELDMAN, 2678 KINGSBRIDGE TERRACE, BRONX, NY, United States, 10463
Principal Address: 2678 KINGSBRIDGE TERRACE, BRONX, NY, United States, 10436

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TERRACE HEALTH CARE CENTER, INC. DOS Process Agent ATTN: LOWELL S. FELDMAN, 2678 KINGSBRIDGE TERRACE, BRONX, NY, United States, 10463

Chief Executive Officer

Name Role Address
LOWELL S. FELDMAN Chief Executive Officer 2678 KINGSBRIDGE TERRACE, BRONX, NY, United States, 10463

History

Start date End date Type Value
2022-01-04 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-17 2022-07-19 Address 2678 KINGSBRIDGE TERRACE, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2009-10-14 2022-07-19 Address ATTN: LOWELL S. FELDMAN, 2678 KINGSBRIDGE TERRACE, BRONX, NY, 10463, USA (Type of address: Service of Process)
2004-01-13 2009-10-14 Address HEALTHCARE ASSOC C.M. MARTINEZ, 24 LOHMAIER LN, LAKE KATRINE, NY, 12449, USA (Type of address: Service of Process)
2004-01-13 2010-09-17 Address 24 LOHMAIER LN, LAKE KATRINE, NY, 12449, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220719003118 2022-01-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-04
140912006276 2014-09-12 BIENNIAL STATEMENT 2014-09-01
120910006897 2012-09-10 BIENNIAL STATEMENT 2012-09-01
100917002167 2010-09-17 BIENNIAL STATEMENT 2010-09-01
091014000115 2009-10-14 CERTIFICATE OF CHANGE 2009-10-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State