THE TERRACE VIEW OWNERS, INC.

Name: | THE TERRACE VIEW OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1982 (42 years ago) |
Entity Number: | 742317 |
ZIP code: | 11501 |
County: | New York |
Place of Formation: | New York |
Address: | 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 1500000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK LEVINE | DOS Process Agent | 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
MARK LEVINE | Chief Executive Officer | 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2025-03-17 | Shares | Share type: PAR VALUE, Number of shares: 1500000, Par value: 1 |
2024-12-03 | 2024-12-03 | Address | 79-10 34TH AVENUE, APT.# 3C, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | 79-10 34TH AVENUE / APT 7Y, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2021-07-20 | 2024-12-03 | Shares | Share type: PAR VALUE, Number of shares: 1500000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203004213 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
221206003273 | 2022-12-06 | BIENNIAL STATEMENT | 2022-12-01 |
210720000842 | 2021-07-20 | AMENDMENT TO BIENNIAL STATEMENT | 2021-07-20 |
201211060225 | 2020-12-11 | BIENNIAL STATEMENT | 2020-12-01 |
181217006873 | 2018-12-17 | BIENNIAL STATEMENT | 2018-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State