Search icon

TERRANARA, LTD.

Company Details

Name: TERRANARA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 2008 (17 years ago)
Date of dissolution: 01 Apr 2024
Entity Number: 3674865
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 1109 SECOND AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TERRANARA, LTD. DOS Process Agent 1109 SECOND AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
TERRA E. RHO Chief Executive Officer 1109 2ND AVE, 1ST FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2020-05-04 2024-10-22 Address 1109 2ND AVE, 1ST FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2018-05-03 2020-05-04 Address 325 E 25TH STREET APT 304, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2016-05-12 2024-10-22 Address 1109 SECOND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-05-12 2018-05-03 Address 220 E 57TH ST #16F, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-07-29 2016-05-12 Address 220 E 57TH ST #16F, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-07-29 2016-05-12 Address 220 3 57TH ST #16F, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2008-05-21 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-21 2016-05-12 Address 1109 2ND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022003377 2024-04-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-01
200504061902 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180503006536 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160512006442 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140502006482 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120507006885 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100729002730 2010-07-29 BIENNIAL STATEMENT 2010-05-01
080521000775 2008-05-21 CERTIFICATE OF INCORPORATION 2008-05-21

Date of last update: 03 Feb 2025

Sources: New York Secretary of State