Name: | TERALYTIC INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 2016 (9 years ago) |
Date of dissolution: | 10 Jun 2022 |
Entity Number: | 5018950 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Delaware |
Foreign Legal Name: | TERALYTIC INC. |
Address: | 37 WALL STREET, 9A, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PUREBASE NETWORKS INC. | DOS Process Agent | 37 WALL STREET, 9A, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEVEN RIDDER | Chief Executive Officer | 37 WALL STREET, 9A, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-10 | 2022-06-10 | Address | 37 WALL STREET, 9A, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2022-06-10 | 2022-06-10 | Address | 37 WALL STREET, 9A, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-06-10 | 2022-06-10 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2021-02-08 | 2022-06-10 | Address | 37 WALL STREET, 9A, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-02-08 | 2022-06-10 | Address | 37 WALL STREET, 9A, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2019-04-01 | 2021-02-08 | Address | 30 VESEY STREET, 14TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2019-04-01 | 2021-02-08 | Address | 30 VESEY STREET, 14TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2017-09-25 | 2019-04-01 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2017-06-05 | 2022-06-10 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2016-10-05 | 2017-09-25 | Address | 197 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220610000835 | 2022-06-10 | CERTIFICATE OF TERMINATION | 2022-06-10 |
220610000812 | 2022-06-10 | CERTIFICATE OF AMENDMENT | 2022-06-10 |
210208060852 | 2021-02-08 | BIENNIAL STATEMENT | 2020-10-01 |
190401060583 | 2019-04-01 | BIENNIAL STATEMENT | 2018-10-01 |
170925000062 | 2017-09-25 | CERTIFICATE OF CHANGE | 2017-09-25 |
170605000626 | 2017-06-05 | CERTIFICATE OF CHANGE | 2017-06-05 |
161005000356 | 2016-10-05 | APPLICATION OF AUTHORITY | 2016-10-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1277157208 | 2020-04-15 | 0202 | PPP | 37 Wall Street, Apartment 9A, New York, NY, 10005-2019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4937438303 | 2021-01-23 | 0202 | PPS | 37 Wall St Apt 9A, New York, NY, 10005-2019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State