TERALYTICS INC.

Name: | TERALYTICS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 2015 (10 years ago) |
Date of dissolution: | 14 Feb 2023 |
Entity Number: | 4748201 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 55 HUDSON YARDS, NEW YORK, NY, United States, 10001 |
Principal Address: | 85 BROAD STREET,, 27TH FLOOR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
TERALYTICS INC. | DOS Process Agent | 55 HUDSON YARDS, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GEORGE POLZER | Chief Executive Officer | 85 BROD STREET,, 27TH FLOOR, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-16 | 2023-02-15 | Address | 85 BROD STREET,, 27TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2021-01-22 | 2021-03-16 | Address | 37 WALL STREET, 9A, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2021-01-22 | 2023-02-15 | Address | 55 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2015-04-24 | 2021-01-22 | Address | 200 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230215000029 | 2023-02-14 | CERTIFICATE OF TERMINATION | 2023-02-14 |
210316002001 | 2021-03-16 | AMENDMENT TO BIENNIAL STATEMENT | 2019-04-01 |
210122060211 | 2021-01-22 | BIENNIAL STATEMENT | 2019-04-01 |
150424000789 | 2015-04-24 | APPLICATION OF AUTHORITY | 2015-04-24 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State