TERRIER PROPERTIES, INC.

Name: | TERRIER PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 2005 (19 years ago) |
Entity Number: | 3299263 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 640 5th Avenue, New Hyde Park, NY, United States, 11040 |
Principal Address: | 640 5TH AVE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT F MCNULTY | DOS Process Agent | 640 5th Avenue, New Hyde Park, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
ROBERT F MCNULTY | Chief Executive Officer | 640 5TH AVE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-19 | 2023-12-19 | Address | 640 5TH AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2023-08-29 | 2023-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-29 | 2023-08-29 | Address | 640 5TH AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2023-08-29 | 2023-12-19 | Address | 640 5TH AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2023-08-29 | 2023-12-19 | Address | 640 5th Avenue, New Hyde Park, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231219002987 | 2023-12-19 | BIENNIAL STATEMENT | 2023-12-19 |
230829002117 | 2023-08-29 | BIENNIAL STATEMENT | 2021-12-01 |
191211060362 | 2019-12-11 | BIENNIAL STATEMENT | 2019-12-01 |
171215006072 | 2017-12-15 | BIENNIAL STATEMENT | 2017-12-01 |
171018006211 | 2017-10-18 | BIENNIAL STATEMENT | 2015-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State