Name: | TERRANEXT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Dec 1997 (27 years ago) |
Entity Number: | 2210721 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-16 | 2024-01-18 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-11-16 | 2024-01-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2021-11-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-11-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-05-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240118004053 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
220120003405 | 2022-01-20 | BIENNIAL STATEMENT | 2022-01-20 |
211116000458 | 2021-11-15 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-15 |
200108060508 | 2020-01-08 | BIENNIAL STATEMENT | 2019-12-01 |
SR-26491 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State