Name: | MICHAEL TORRES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 1986 (39 years ago) |
Entity Number: | 1112538 |
ZIP code: | 10451 |
County: | Bronx |
Place of Formation: | New York |
Address: | 903 F SHERIDAN AVENUE, BRONX, NY, United States, 10451 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL TORRES | Chief Executive Officer | 903 F SHERIDAN AVENUE, BRONX, NY, United States, 10451 |
Name | Role | Address |
---|---|---|
MICHAEL TORRES | DOS Process Agent | 903 F SHERIDAN AVENUE, BRONX, NY, United States, 10451 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-04 | 2010-09-29 | Address | 903 B SHERIDAN AVENUE, BRONX, NY, 10451, USA (Type of address: Service of Process) |
2008-09-04 | 2010-09-29 | Address | 903 B SHERIDAN AVENUE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer) |
2008-09-04 | 2010-09-29 | Address | 903 B SHERIDAN AVENUE, BRONX, NY, 10451, USA (Type of address: Principal Executive Office) |
1996-09-03 | 2008-09-04 | Address | 895 SHERIDAN AVE, BRONX, NY, 10451, USA (Type of address: Principal Executive Office) |
1996-09-03 | 2008-09-04 | Address | 895 SHERDIAN AVE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140915006717 | 2014-09-15 | BIENNIAL STATEMENT | 2014-09-01 |
120912002094 | 2012-09-12 | BIENNIAL STATEMENT | 2012-09-01 |
100929002630 | 2010-09-29 | BIENNIAL STATEMENT | 2010-09-01 |
080904002662 | 2008-09-04 | BIENNIAL STATEMENT | 2008-09-01 |
041027002064 | 2004-10-27 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State