Search icon

TERRAFINA, L.L.C.

Company Details

Name: TERRAFINA, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jun 2005 (20 years ago)
Entity Number: 3223448
ZIP code: 18301
County: Queens
Place of Formation: New York
Address: 401 OAK ST, E STROUDSBURG, PA, United States, 18301

DOS Process Agent

Name Role Address
TERRAFINA, L.L.C. DOS Process Agent 401 OAK ST, E STROUDSBURG, PA, United States, 18301

History

Start date End date Type Value
2013-06-06 2019-06-03 Address 1610 BATHGATE AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process)
2011-06-29 2013-06-06 Address 204 28TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2009-08-27 2011-06-29 Address 204 28TH ST, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2007-06-22 2009-08-27 Address 204 28TH ST, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2005-07-18 2007-06-22 Address 34-34 32ND STREET, APT 2, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190603061430 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170605007159 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150602007187 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130606006683 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110629002054 2011-06-29 BIENNIAL STATEMENT 2011-06-01

Court Cases

Court Case Summary

Filing Date:
2019-08-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SIMSEK
Party Role:
Plaintiff
Party Name:
TERRAFINA, L.L.C.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State