Name: | TERTO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jan 2008 (17 years ago) |
Entity Number: | 3620791 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 112 EAST 35TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
TERESITA G. MASCARDO | Agent | 120 EAST 61ST STREET, NEW YORK, NY, 10021 |
Name | Role | Address |
---|---|---|
TERTO, LLC | DOS Process Agent | 112 EAST 35TH STREET, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-16 | 2018-01-02 | Address | P.O. BOX 1024, NEW YORK, NY, 10156, USA (Type of address: Service of Process) |
2010-03-04 | 2011-08-16 | Address | 120 E. 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2008-01-23 | 2010-03-04 | Address | 120 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200103062768 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
180102006112 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
140312006791 | 2014-03-12 | BIENNIAL STATEMENT | 2014-01-01 |
120224002738 | 2012-02-24 | BIENNIAL STATEMENT | 2012-01-01 |
110816000760 | 2011-08-16 | CERTIFICATE OF CHANGE | 2011-08-16 |
100304000847 | 2010-03-04 | CERTIFICATE OF AMENDMENT | 2010-03-04 |
080123000008 | 2008-01-23 | ARTICLES OF ORGANIZATION | 2008-01-23 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State