Name: | TERIC REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1977 (48 years ago) |
Entity Number: | 437801 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 121 WEST 78TH STREET, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
VIOLETTA DEMAS | Chief Executive Officer | 121 WEST 78TH ST, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
TERIC REALTY CORP. | DOS Process Agent | 121 WEST 78TH STREET, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-29 | 2023-06-29 | Address | 121 WEST 78TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2018-05-07 | 2023-06-29 | Address | 121 WEST 78TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2003-05-16 | 2018-05-07 | Address | 121 WEST 78TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 2003-05-16 | Address | 121 WEST 78TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 2023-06-29 | Address | 121 WEST 78TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230629001440 | 2023-06-29 | BIENNIAL STATEMENT | 2023-06-01 |
210604060281 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
190604060884 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
180507006095 | 2018-05-07 | BIENNIAL STATEMENT | 2017-06-01 |
130621002123 | 2013-06-21 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State