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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1674 BROADWAY, #6A, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ENZO GALVANO | Chief Executive Officer | P.O. BOX 4248, FOREST HILLS, NY, United States, 11375 |
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) |
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