Search icon

TERRA INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TERRA INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1973 (52 years ago)
Date of dissolution: 24 Jan 2003
Entity Number: 236830
ZIP code: 51101
County: New York
Place of Formation: Delaware
Address: 600 FOURTH STREET, SIOUX CITY, IA, United States, 51101
Principal Address: 600-4TH ST, BOX 6000, SIOUX CITY, IA, United States, 51101

Chief Executive Officer

Name Role Address
MICHAEL L BENNETT Chief Executive Officer 600-4TH ST, BOX 6000, SIOUX CITY, IA, United States, 51101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 FOURTH STREET, SIOUX CITY, IA, United States, 51101

History

Start date End date Type Value
1999-11-23 2003-01-24 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1998-05-18 1999-11-23 Address 500 CENTRAL AVE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-07-20 1998-05-18 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-10-18 1995-07-20 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1993-05-07 2001-11-08 Address 600 4TH STREET, BOX 6000, SIOUX CITY, IA, 51101, 6000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
030124000449 2003-01-24 SURRENDER OF AUTHORITY 2003-01-24
011108002695 2001-11-08 BIENNIAL STATEMENT 2001-10-01
991123002497 1999-11-23 BIENNIAL STATEMENT 1999-10-01
980518002539 1998-05-18 BIENNIAL STATEMENT 1997-10-01
950720000006 1995-07-20 CERTIFICATE OF CHANGE 1995-07-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State