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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 PARK AVENUE / #1401, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
STEVEN TUPU | Chief Executive Officer | 200 PARK AVENUE SOUTH, SUITE 1401, NEW YORK, NY, United States, 10003 |
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) |
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