Name: | THIRD TORO REAL ESTATE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 1992 (33 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1662569 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 639 W 46TH ST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HELMER TORO | Chief Executive Officer | 639 W 46TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 639 W 46TH ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-24 | 2008-07-09 | Address | 155 WEST 70TH ST APT 7E, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2004-09-24 | 2008-07-09 | Address | 61 BORADWAY, NEW YORK, NY, 10006, 2794, USA (Type of address: Service of Process) |
2002-09-13 | 2004-09-24 | Address | 2239 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
1998-10-07 | 2002-09-13 | Address | 639 W 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1998-10-07 | 2004-09-24 | Address | 639 W 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1752088 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
080709002108 | 2008-07-09 | BIENNIAL STATEMENT | 2008-08-01 |
040924002069 | 2004-09-24 | BIENNIAL STATEMENT | 2004-08-01 |
020913002363 | 2002-09-13 | BIENNIAL STATEMENT | 2002-08-01 |
010627000412 | 2001-06-27 | ANNULMENT OF DISSOLUTION | 2001-06-27 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State