TERRACE HILL ESTATES, INC.

Name: | TERRACE HILL ESTATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1975 (50 years ago) |
Entity Number: | 359853 |
ZIP code: | 13440 |
County: | Herkimer |
Place of Formation: | New York |
Address: | PO Box 226, Frankfort, NY, United States, 13440 |
Principal Address: | 2605 ROUTE 5, FRANKFORT, NY, United States, 13340 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT BUSHEY | Chief Executive Officer | PO BOX 226, FRANKFORT, NY, United States, 13340 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO Box 226, Frankfort, NY, United States, 13440 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-28 | 2023-11-28 | Address | PO BOX 226, FRANKFORT, NY, 13340, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2023-11-28 | Address | PO BOX 226 / 2605 ROUTE 5, FRANKFORT, NY, 13340, USA (Type of address: Chief Executive Officer) |
2011-01-14 | 2023-11-28 | Address | 2605 ROUTE 5 / PO BOX 226, FRANKFORT, NY, 13340, USA (Type of address: Service of Process) |
2011-01-14 | 2023-11-28 | Address | PO BOX 226 / 2605 ROUTE 5, FRANKFORT, NY, 13340, USA (Type of address: Chief Executive Officer) |
2007-01-05 | 2011-01-14 | Address | 2605 RTE 5, PO BOX 226, FRANKFORT, NY, 13340, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231128001462 | 2023-11-28 | BIENNIAL STATEMENT | 2023-01-01 |
20200318014 | 2020-03-18 | ASSUMED NAME LLC INITIAL FILING | 2020-03-18 |
191029002000 | 2019-10-29 | BIENNIAL STATEMENT | 2019-01-01 |
161005000127 | 2016-10-05 | CERTIFICATE OF AMENDMENT | 2016-10-05 |
130110006042 | 2013-01-10 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State