Name: | THE TORONTO CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1989 (35 years ago) |
Date of dissolution: | 23 Sep 1996 |
Entity Number: | 1398497 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 257 CHESTNUT ST, NEWTON, MA, United States, 02165 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SUSAN T. KELLY | Chief Executive Officer | 257 CHESTNUT ST, NEWTON, MA, United States, 02165 |
Start date | End date | Type | Value |
---|---|---|---|
1989-11-09 | 1992-12-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960923000231 | 1996-09-23 | CERTIFICATE OF MERGER | 1996-09-23 |
931029002675 | 1993-10-29 | BIENNIAL STATEMENT | 1993-11-01 |
921222002854 | 1992-12-22 | BIENNIAL STATEMENT | 1992-11-01 |
C074400-5 | 1989-11-09 | CERTIFICATE OF INCORPORATION | 1989-11-09 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State