Search icon

TERRA SOLUTIONS USA, LLC

Company Details

Name: TERRA SOLUTIONS USA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Jan 2024 (a year ago)
Date of dissolution: 18 Oct 2024
Entity Number: 7240212
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207

Agent

Name Role Address
ZENBUSINESS INC. Agent 41 STATE STREET, SUITE 112, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
ZENBUSINESS INC. DOS Process Agent 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-05-02 2024-10-18 Address 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-05-02 2024-10-18 Address 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-04-16 2024-05-02 Address 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-04-16 2024-05-02 Address 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-03-06 2024-04-16 Address 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-03-06 2024-05-02 Name DAVID DAVIATI & CO, LLC
2024-03-06 2024-04-16 Address 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-01-29 2024-03-06 Address 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-01-29 2024-03-06 Address 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-01-29 2024-03-06 Name DAVIATI BIZLABS, LLC

Filings

Filing Number Date Filed Type Effective Date
241018001430 2024-10-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-18
240502003321 2024-05-01 CERTIFICATE OF AMENDMENT 2024-05-01
240416001520 2024-04-15 CERTIFICATE OF PUBLICATION 2024-04-15
240306002113 2024-03-05 CERTIFICATE OF AMENDMENT 2024-03-05
240129001559 2024-01-29 ARTICLES OF ORGANIZATION 2024-01-29

Date of last update: 26 Jan 2025

Sources: New York Secretary of State