Name: | 49 TERRACE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1980 (45 years ago) |
Entity Number: | 620992 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 369 EAST 62ND STREET, NEW YORK, NY, United States, 10065 |
Principal Address: | 369 East 62nd Street, Ne wYork, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TONY HUANG | Chief Executive Officer | 369 EAST 62ND STREET, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
TONY HUANG | DOS Process Agent | 369 EAST 62ND STREET, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | 369 EAST 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2023-09-14 | 2024-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-14 | 2023-09-14 | Address | 369 EAST 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2023-09-14 | 2024-04-02 | Address | 369 EAST 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2023-09-14 | 2024-04-02 | Address | 369 EAST 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402002234 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
230914001932 | 2023-09-14 | BIENNIAL STATEMENT | 2022-04-01 |
200401060165 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
181009006848 | 2018-10-09 | BIENNIAL STATEMENT | 2018-04-01 |
170209000345 | 2017-02-09 | CERTIFICATE OF AMENDMENT | 2017-02-09 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State