TEROCITY CORP.
| Name: | TEROCITY CORP. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Active |
| Date of registration: | 25 Jun 2014 (11 years ago) |
| Entity Number: | 4597892 |
| ZIP code: | 10913 |
| County: | Rockland |
| Place of Formation: | New York |
| Address: | 833 BRADLEY PKWY, BLAUVELT, NY, United States, 10913 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| DOREEN DOURLARIS | Chief Executive Officer | 833 BRADLEY PKWY, BLAUVELT, NY, United States, 10913 |
| Name | Role | Address |
|---|---|---|
| TEROCITY CORP | DOS Process Agent | 833 BRADLEY PKWY, BLAUVELT, NY, United States, 10913 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2018-07-09 | 2020-06-15 | Address | 65 WESTERN HWY, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
| 2018-07-09 | 2020-06-15 | Address | 65 WESTERN HWY, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office) |
| 2018-07-09 | 2020-06-15 | Address | 65 WESTERN HWY, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
| 2014-06-25 | 2018-07-09 | Address | 185 ERIE STREET WEST, BLAUVELT, NY, 10913, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 200615060393 | 2020-06-15 | BIENNIAL STATEMENT | 2020-06-01 |
| 180709006577 | 2018-07-09 | BIENNIAL STATEMENT | 2018-06-01 |
| 140625010117 | 2014-06-25 | CERTIFICATE OF INCORPORATION | 2014-06-25 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State