Name: | TERRY ROAD SHOPPING CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1979 (46 years ago) |
Entity Number: | 590745 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 510 LEONARD COURT, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AUGUSTO MALANDRUCCOLO | Chief Executive Officer | 510 LEONARD COURT, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 510 LEONARD COURT, LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-10 | 2023-12-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-11-04 | 2011-10-19 | Address | 510 LEONARD COURT, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
1993-10-07 | 1999-11-04 | Address | 354 COMMACK ROAD, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1993-10-07 | 1999-11-04 | Address | 354 COMMACK ROAD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
1992-10-23 | 1993-10-07 | Address | 354 COMMACK RD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210323040 | 2021-03-23 | ASSUMED NAME LLC INITIAL FILING | 2021-03-23 |
200116060132 | 2020-01-16 | BIENNIAL STATEMENT | 2019-10-01 |
131024002207 | 2013-10-24 | BIENNIAL STATEMENT | 2013-10-01 |
111019002505 | 2011-10-19 | BIENNIAL STATEMENT | 2011-10-01 |
091022002232 | 2009-10-22 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State