Name: | TERRASMART, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 2011 (14 years ago) |
Entity Number: | 4142495 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Ohio |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 3556 LAKE SHORE RD., BUFFALO, NY, United States, 14219 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ED MCKIERNAN | Chief Executive Officer | 3556 LAKE SHORE RD., BUFFALO, NY, United States, 14219 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-14 | 2023-09-14 | Address | 3556 LAKE SHORE RD., BUFFALO, NY, 14219, USA (Type of address: Chief Executive Officer) |
2022-01-10 | 2023-09-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-01-10 | 2023-09-14 | Address | 3556 LAKE SHORE RD., BUFFALO, NY, 14219, USA (Type of address: Chief Executive Officer) |
2022-01-10 | 2022-01-10 | Address | 3556 LAKE SHORE RD., BUFFALO, NY, 14219, USA (Type of address: Chief Executive Officer) |
2022-01-10 | 2023-09-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230914003055 | 2023-09-14 | BIENNIAL STATEMENT | 2023-09-01 |
220110002690 | 2022-01-10 | CERTIFICATE OF AMENDMENT | 2022-01-10 |
210903002417 | 2021-09-03 | BIENNIAL STATEMENT | 2021-09-03 |
190903062439 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
SR-58537 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State