TERRA INDUSTRIES INC.

Name: | TERRA INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1983 (42 years ago) |
Date of dissolution: | 20 Mar 2001 |
Entity Number: | 850443 |
ZIP code: | 51102 |
County: | New York |
Place of Formation: | Maryland |
Address: | 600 FOURTH STREET (51101), P.O. BOX 6000, SIOUX CITY, IA, United States, 51102 |
Principal Address: | 600 FOURTH ST, PO BOX 6000, ATTN: TAX DEPT., SIOUX CITY, IA, United States, 51102 |
Name | Role | Address |
---|---|---|
THE CORPORATION - ATTN: GENERAL COUNSEL | DOS Process Agent | 600 FOURTH STREET (51101), P.O. BOX 6000, SIOUX CITY, IA, United States, 51102 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM R. LOOMIS, JR. | Chief Executive Officer | 30 ROCKEFELLER PLAZA, 62ND FLOOR, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-24 | 2001-03-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-05-02 | 1997-11-24 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1997-04-03 | 1997-05-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-04-03 | 2001-03-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1993-08-25 | 1997-05-02 | Address | ATTN: TAX DEPARTMENT, 600 4TH STREET BOX 6000, SIOUX CITY, IA, 51101, 6000, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010320000053 | 2001-03-20 | SURRENDER OF AUTHORITY | 2001-03-20 |
990625002381 | 1999-06-25 | BIENNIAL STATEMENT | 1999-06-01 |
971124000210 | 1997-11-24 | CERTIFICATE OF CHANGE | 1997-11-24 |
970502002501 | 1997-05-02 | BIENNIAL STATEMENT | 1997-06-01 |
970403000527 | 1997-04-03 | CERTIFICATE OF CHANGE | 1997-04-03 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State