TERRELL CONSTRUCTION, INC.

Name: | TERRELL CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 2013 (12 years ago) |
Date of dissolution: | 16 Aug 2016 |
Entity Number: | 4363005 |
ZIP code: | 52338 |
County: | Albany |
Place of Formation: | Iowa |
Address: | 1652 DERBY AVENUE NW, SWISHER, IA, United States, 52338 |
Principal Address: | 1652 DERBY AVE NW, SWISHER, IA, United States, 52338 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1652 DERBY AVENUE NW, SWISHER, IA, United States, 52338 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THOMAS L. TERRELL | Chief Executive Officer | 1652 DERBY AVE NW, SWISHER, IA, United States, 52338 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-20 | 2016-08-16 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-02-20 | 2016-08-16 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160816000117 | 2016-08-16 | SURRENDER OF AUTHORITY | 2016-08-16 |
150217006115 | 2015-02-17 | BIENNIAL STATEMENT | 2015-02-01 |
130220000976 | 2013-02-20 | APPLICATION OF AUTHORITY | 2013-02-20 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State