TERNOPOL INC

Name: | TERNOPOL INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 2007 (18 years ago) |
Entity Number: | 3476542 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 70 HEITMAN DRIVE, STE I, SPRING VALLEY, NY, United States, 10977 |
Principal Address: | 70 HEITMAN DRIVE, APT I, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OLEKSANDR KRYNYTSKYY | DOS Process Agent | 70 HEITMAN DRIVE, STE I, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
OLEKSANDR KRYNYTSKYY | Chief Executive Officer | 70 HEITMAN DRIVE, APT I, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-17 | 2025-07-17 | Address | 1 ADAM CT, SLOATSBURG, NY, 10974, USA (Type of address: Chief Executive Officer) |
2009-02-02 | 2025-07-17 | Address | 70 HEITMAN DRIVE, APT I, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2009-02-02 | 2025-07-17 | Address | 70 HEITMAN DRIVE, STE I, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
2007-02-13 | 2009-02-02 | Address | 70 HEITMAN DRIVE, STE I, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
2007-02-13 | 2025-07-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250717004268 | 2025-07-17 | BIENNIAL STATEMENT | 2025-07-17 |
130301002023 | 2013-03-01 | BIENNIAL STATEMENT | 2013-02-01 |
090202003228 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
070213000926 | 2007-02-13 | CERTIFICATE OF INCORPORATION | 2007-02-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
99484 | PL VIO | INVOICED | 2008-09-25 | 100 | PL - Padlock Violation |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State