Search icon

TERVELA (DE)

Company Details

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

Commercial and government entity program

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

Contact Information

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.

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 475 PARK AVE, 19TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ERIC SCHNADIG Chief Executive Officer 43 NAGOG PARK, SUITE 201, ACTON, MA, United States, 01720

History

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)

Filings

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