Search icon

TORCHING ELECTRONICS, INC.

Company Details

Name: TORCHING ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1992 (33 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1644713
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1141 BROADWAY, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-213-8532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1141 BROADWAY, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ALBERT LIAO Chief Executive Officer 1141 BROADWAY, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
0899890-DCA Inactive Business 1995-01-04 2004-12-31

History

Start date End date Type Value
1992-06-17 1993-07-27 Address 44 WEST 37TH STREET, APT. 4RE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1751951 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
020520002650 2002-05-20 BIENNIAL STATEMENT 2002-06-01
000608002192 2000-06-08 BIENNIAL STATEMENT 2000-06-01
980601002059 1998-06-01 BIENNIAL STATEMENT 1998-06-01
960613002117 1996-06-13 BIENNIAL STATEMENT 1996-06-01
930727002909 1993-07-27 BIENNIAL STATEMENT 1993-06-01
920617000017 1992-06-17 CERTIFICATE OF INCORPORATION 1992-06-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1340525 RENEWAL INVOICED 2002-12-02 340 Electronics Store Renewal
1340526 RENEWAL INVOICED 2000-12-26 340 Electronics Store Renewal
1340527 RENEWAL INVOICED 1998-12-24 340 Electronics Store Renewal
1340528 RENEWAL INVOICED 1996-10-23 340 Electronics Store Renewal
1340529 RENEWAL INVOICED 1995-01-04 340 Electronics Store Renewal

Date of last update: 22 Jan 2025

Sources: New York Secretary of State