TERRA LUNA LLC

Name: | TERRA LUNA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 May 2007 (18 years ago) |
Entity Number: | 3515047 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O STRUCK-OFF COMPANIES LLC | DOS Process Agent | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-16 | 2010-02-16 | Address | 19 WEST 34TH STREET STE 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-04-16 | 2010-02-16 | Address | 19 WEST 34TH STREET STE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-05-09 | 2008-04-16 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2007-05-09 | 2008-04-16 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100216000732 | 2010-02-16 | CERTIFICATE OF CHANGE | 2010-02-16 |
090423002755 | 2009-04-23 | BIENNIAL STATEMENT | 2009-05-01 |
080416000115 | 2008-04-16 | CERTIFICATE OF CHANGE | 2008-04-16 |
070724001017 | 2007-07-24 | CERTIFICATE OF PUBLICATION | 2007-07-24 |
070509000852 | 2007-05-09 | ARTICLES OF ORGANIZATION | 2007-05-09 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State