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
Name | Role | Address |
---|---|---|
TERRANARA, LTD. | DOS Process Agent | 1109 SECOND AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
TERRA E. RHO | Chief Executive Officer | 1109 2ND AVE, 1ST FL, NEW YORK, NY, United States, 10022 |
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) |
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