Search icon

TERRAIN-NYC, INC.

Company Details

Name: TERRAIN-NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 2004 (20 years ago)
Date of dissolution: 27 Jan 2016
Entity Number: 3128537
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 200 PARK AVENUE / #1401, NEW YORK, NY, United States, 10003
Principal Address: STEVEN TUPU, 200 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 PARK AVENUE / #1401, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
STEVEN TUPU Chief Executive Officer 200 PARK AVENUE SOUTH, SUITE 1401, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2006-12-07 2008-12-03 Address 149 AVE C, APT #4F, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2006-12-07 2008-12-03 Address 149 AVE C, APT #4F, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
2006-12-07 2010-12-16 Address 200 PARK AVE, #1401, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2004-11-19 2006-12-07 Address SUITE 1518, 200 PARK AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160127000401 2016-01-27 CERTIFICATE OF DISSOLUTION 2016-01-27
141113006373 2014-11-13 BIENNIAL STATEMENT 2014-11-01
121231006364 2012-12-31 BIENNIAL STATEMENT 2012-11-01
101216002435 2010-12-16 BIENNIAL STATEMENT 2010-11-01
081203002612 2008-12-03 BIENNIAL STATEMENT 2008-11-01
061207002915 2006-12-07 BIENNIAL STATEMENT 2006-11-01
041119000628 2004-11-19 CERTIFICATE OF INCORPORATION 2004-11-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State