Search icon

TERAGRAM, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TERAGRAM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Sep 2006 (19 years ago)
Entity Number: 3411622
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
20151240830
State:
COLORADO
COLORADO profile:

Form 5500 Series

Employer Identification Number (EIN):
205547432
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2019-04-10 2024-09-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-04-10 2024-09-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-09-13 2019-04-10 Address 390 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-09-16 2016-09-13 Address 1790 BROADWAY, SUITE 705, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-05-12 2014-09-16 Address 390 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905002043 2024-09-05 BIENNIAL STATEMENT 2024-09-05
221019000710 2022-10-19 BIENNIAL STATEMENT 2022-09-01
200904061069 2020-09-04 BIENNIAL STATEMENT 2020-09-01
190410000519 2019-04-10 CERTIFICATE OF CHANGE 2019-04-10
180912006384 2018-09-12 BIENNIAL STATEMENT 2018-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State