THE TERRACE AT NEWARK, INC.

Name: | THE TERRACE AT NEWARK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 2007 (18 years ago) |
Entity Number: | 3478370 |
ZIP code: | 14513 |
County: | Wayne |
Place of Formation: | New York |
Address: | 208 State Route 88 South, Newark, NY, United States, 14513 |
Principal Address: | 3670 PRE-EMPTION ROAD, GENEVA, NY, United States, 14456 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER VITALE | Agent | 3670 PREEMPTION ROAD, GENEVA, NY, 14456 |
Name | Role | Address |
---|---|---|
CHRIS VITALE | Chief Executive Officer | 208 STATE ROUTE 88 SOUTH, NEWARK, NY, United States, 14513 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 208 State Route 88 South, Newark, NY, United States, 14513 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-17 | 2025-04-17 | Address | 3670 PRE-EMPTION ROAD, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
2025-04-17 | 2025-04-17 | Address | 208 STATE ROUTE 88 SOUTH, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer) |
2009-01-27 | 2025-04-17 | Address | 3670 PRE-EMPTION ROAD, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
2009-01-27 | 2025-04-17 | Address | 3670 PREEMPTION ROAD, GENEVA, NY, 14456, USA (Type of address: Service of Process) |
2007-02-16 | 2009-01-27 | Address | 3670 PREEMPTION ROAD, GENEVA, NY, 14456, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417001061 | 2025-04-17 | BIENNIAL STATEMENT | 2025-04-17 |
210810002465 | 2021-08-10 | BIENNIAL STATEMENT | 2021-08-10 |
130307002605 | 2013-03-07 | BIENNIAL STATEMENT | 2013-02-01 |
090514000576 | 2009-05-14 | CERTIFICATE OF AMENDMENT | 2009-05-14 |
090127003171 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State