Name: | LF TERREA PHOENIX CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 2011 (13 years ago) |
Entity Number: | 4136878 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 415 East 54th Street, Apt. 20G, New York, NY, United States, 10022 |
Principal Address: | 415 East 54th Street, Apt 20G, New York, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NFE7P34ZCMA9 | 2024-10-18 | 415 E 54TH ST # APT20G, NEW YORK, NY, 10022, 5116, USA | 415 E 54TH ST # APT20G, NEW YORK, NY, 10022, 5116, USA | |||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-10-30 |
Initial Registration Date | 2023-10-19 |
Entity Start Date | 2011-08-31 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 531210 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DEBORAH VANDERHEYDEN |
Role | PRINCIPAL |
Address | 415 EAST 54TH ST APT 20G, NEW YORK, NY, 10022, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DEBORAH VANDERHEYDEN |
Role | PRINCIPAL |
Address | 415 EAST 54TH ST APT 20G, NEW YORK, NY, 10022, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
LF TERREA PHOENIX CORP. | DOS Process Agent | 415 East 54th Street, Apt. 20G, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DEBORAH VANDER HEYDEN | Chief Executive Officer | 415 EAST 54TH STREET, APT 20G, NEW YORK, NY, United States, 10022 |
Number | Type | End date |
---|---|---|
10311204388 | CORPORATE BROKER | 2025-02-01 |
10991214784 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-28 | 2022-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-08-31 | 2022-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-08-31 | 2013-09-30 | Address | 80 MAIDEN LANE, SUITE 2205, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220202001309 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
130930006400 | 2013-09-30 | BIENNIAL STATEMENT | 2013-08-01 |
110831000303 | 2011-08-31 | CERTIFICATE OF INCORPORATION | 2011-08-31 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State