Entity Name: | TERRACES REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Aug 1976 (48 years ago) |
Document Number: | 511214 |
FEI/EIN Number | 132867500 |
Address: | 399 PARK AVENUE, P.O. BOX 662, CORP TAX, NEW YORK, NY, 10043 |
Mail Address: | 399 PARK AVENUE, P.O. BOX 662, CORP TAX, NEW YORK, NY, 10043 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED CORPORATE SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
MASCIS, MURRAY | President | 399 PARK AVE, NEW YORK, NY |
Name | Role | Address |
---|---|---|
MASCIS, MURRAY | Director | 399 PARK AVE, NEW YORK, NY |
SHULDINER, PETER | Director | 399 PARK AVE, NEW YORK, NY |
WOOD, JAMES | Director | 399 PARK AVE, NEW YORK, NY |
Name | Role | Address |
---|---|---|
SHULDINER, PETER | Vice President | 399 PARK AVE, NEW YORK, NY |
WOOD, JAMES | Vice President | 399 PARK AVE, NEW YORK, NY |
BULLOCK, JAMES (ASST S) | Vice President | 399 PARK AVE, NEW YORK, NY |
Name | Role | Address |
---|---|---|
SHULDINER, PETER | Secretary | 399 PARK AVE, NEW YORK, NY |
BULLOCK, JAMES (ASST S) | Secretary | 399 PARK AVE, NEW YORK, NY |
STEVER, RALPH (ASST) | Secretary | 399 PARK AVE, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1985-11-14 | No data | No data |
NAME CHANGE AMENDMENT | 1977-09-22 | TERRACES REALTY, INC. | No data |
Date of last update: 02 Feb 2025
Sources: Florida Department of State