Search icon

TORENZO CORP.

Company Details

Name: TORENZO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1992 (32 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 1687129
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1674 BROADWAY, #6A, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1674 BROADWAY, #6A, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ENZO GALVANO Chief Executive Officer P.O. BOX 4248, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
1993-12-15 1997-01-21 Address 1674 BROADWAY, #4E, NEW YORK, NY, 10019, 5808, USA (Type of address: Principal Executive Office)
1993-12-15 1997-01-21 Address 1674 BROADWAY, #4E, NEW YORK, NY, 10019, 5808, USA (Type of address: Service of Process)
1992-12-15 1993-12-15 Address 1674 BROADWAY, #4E, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1686946 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
981229002702 1998-12-29 BIENNIAL STATEMENT 1998-12-01
970121002239 1997-01-21 BIENNIAL STATEMENT 1996-12-01
931215002127 1993-12-15 BIENNIAL STATEMENT 1993-12-01
921215000053 1992-12-15 CERTIFICATE OF INCORPORATION 1992-12-15

Date of last update: 22 Jan 2025

Sources: New York Secretary of State