HARRY AND MELVYN TUERACK AGENCY INC.

Name: | HARRY AND MELVYN TUERACK AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 1976 (49 years ago) |
Date of dissolution: | 05 Aug 2011 |
Entity Number: | 392379 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 384 GRAND ST, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MELVYN TUERACK | DOS Process Agent | 384 GRAND ST, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
MELVYN TUERACK | Chief Executive Officer | 384 GRAND ST, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-02 | 2008-02-11 | Address | 204 CLINTON ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
1998-02-02 | 2008-02-11 | Address | 204 CLINTON ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
1998-02-02 | 2008-02-11 | Address | 204 CLINTON ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
1993-03-04 | 1998-02-02 | Address | 202 CLINTON ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 1998-02-02 | Address | 202 CLINTON ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110805000201 | 2011-08-05 | CERTIFICATE OF DISSOLUTION | 2011-08-05 |
100224002132 | 2010-02-24 | BIENNIAL STATEMENT | 2010-02-01 |
080211002561 | 2008-02-11 | BIENNIAL STATEMENT | 2008-02-01 |
20070712033 | 2007-07-12 | ASSUMED NAME LLC INITIAL FILING | 2007-07-12 |
060227002611 | 2006-02-27 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State