Name: | TEREZAKIS ENTERPRISES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 2000 (25 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2497295 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 333 BRONX RIVER RD / #415, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIANE TEREZAKIS | DOS Process Agent | 333 BRONX RIVER RD / #415, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
DIANE TEREZAKIS | Chief Executive Officer | 333 BRONX RIVER RD / #415, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-03 | 2022-02-15 | Address | 333 BRONX RIVER RD / #415, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2020-04-03 | 2022-02-15 | Address | 333 BRONX RIVER RD / #415, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2002-03-26 | 2020-04-03 | Address | 333 BRONX RIVER RD / #615, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
2002-03-26 | 2020-04-03 | Address | 333 BRONX RIVER RD / #615, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2002-03-26 | 2020-04-03 | Address | 333 BRONX RIVER RD / #615, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2000-04-11 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-04-11 | 2002-03-26 | Address | 333 BRONX RIVER ROAD APT. 615, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220215000452 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
200403060629 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
180402006996 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160405006505 | 2016-04-05 | BIENNIAL STATEMENT | 2016-04-01 |
140414006355 | 2014-04-14 | BIENNIAL STATEMENT | 2014-04-01 |
120522002598 | 2012-05-22 | BIENNIAL STATEMENT | 2012-04-01 |
100419002667 | 2010-04-19 | BIENNIAL STATEMENT | 2010-04-01 |
080403002772 | 2008-04-03 | BIENNIAL STATEMENT | 2008-04-01 |
060419002806 | 2006-04-19 | BIENNIAL STATEMENT | 2006-04-01 |
040412002218 | 2004-04-12 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State