Name: | TERVELA (DE) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 2005 (19 years ago) |
Entity Number: | 3291150 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | TERVELA INC. |
Fictitious Name: | TERVELA (DE) |
Principal Address: | 43 NAGOG PARK, STE 201, ACTON, MA, United States, 01720 |
Address: | 475 PARK AVE, 19TH FLOOR, NEW YORK, NY, United States, 10016 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61Y06 | Obsolete | Non-Manufacturer | 2010-07-01 | 2024-02-29 | 2023-06-21 | No data | |||||||||||||||||||||
|
POC | SUSAN MARRANO |
Phone | +1 617-294-6610 |
Address | 475 PARK AVE S RM 1901, NEW YORK, NY, 10016, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (1) | |
---|---|
CAGE number | 09UB6 |
Owner Type | Immediate |
Legal Business Name | VISUAL MINING, INC. |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 475 PARK AVE, 19TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ERIC SCHNADIG | Chief Executive Officer | 43 NAGOG PARK, SUITE 201, ACTON, MA, United States, 01720 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-04 | 2011-12-30 | Address | 43 NAGOG PARK, STE 201, ACTON, MA, 01720, USA (Type of address: Chief Executive Officer) |
2008-08-04 | 2011-12-30 | Address | 174 HUDSON ST, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2005-12-09 | 2008-08-04 | Address | 116 WEST 23RD STREET SUITE 500, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111230002314 | 2011-12-30 | BIENNIAL STATEMENT | 2011-12-01 |
080804002195 | 2008-08-04 | BIENNIAL STATEMENT | 2007-12-01 |
051209000687 | 2005-12-09 | APPLICATION OF AUTHORITY | 2005-12-09 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State