TERRESTAR NEW YORK INC.

Name: | TERRESTAR NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 2008 (17 years ago) |
Entity Number: | 3751018 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 545 EIGHTH AVENUE, SUITE 401, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 545 EIGHTH AVENUE, SUITE 401, NEW YORK, NY, United States, 10018 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2010-03-10 | 2010-03-17 | Address | GENERAL COUNSEL AND SECRETARY, 12010 SUNSET HILLS RD. 6TH FL., RESTON, VA, 20190, USA (Type of address: Service of Process) |
2008-12-09 | 2010-03-10 | Address | 2710 THOMES AVE., CHEYENNE, WY, 82201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121217000442 | 2012-12-17 | ERRONEOUS ENTRY | 2012-12-17 |
DP-2073787 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
100317000696 | 2010-03-17 | CERTIFICATE OF AMENDMENT | 2010-03-17 |
100310000495 | 2010-03-10 | CERTIFICATE OF AMENDMENT | 2010-03-10 |
081209000467 | 2008-12-09 | CERTIFICATE OF INCORPORATION | 2008-12-09 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State