TOROTRON II CORP.

Name: | TOROTRON II CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1993 (32 years ago) |
Entity Number: | 1762731 |
ZIP code: | 11364 |
County: | Westchester |
Place of Formation: | New York |
Address: | 211-06 67TH AVE, BAYSIDE, NY, United States, 11364 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OSCAR ZANGER | DOS Process Agent | 211-06 67TH AVE, BAYSIDE, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
OSCAR ZANGER | Chief Executive Officer | 211-06 67TH AVE, OAKLAND GARDEN, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-20 | 2013-10-28 | Address | 21106 67TH AVENUE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
2007-11-08 | 2011-10-20 | Address | 211-06 67TH AVE, BAYSIDE, NY, 11364, USA (Type of address: Service of Process) |
2005-11-21 | 2007-11-08 | Address | 185-08 UNION TURNPIKE STE 101, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process) |
1999-10-19 | 2011-10-20 | Address | 519 SOUTH 5TH AVE, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1997-10-27 | 1999-10-19 | Address | 211-06 67TH AVE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131028002050 | 2013-10-28 | BIENNIAL STATEMENT | 2013-10-01 |
111020002576 | 2011-10-20 | BIENNIAL STATEMENT | 2011-10-01 |
071108002142 | 2007-11-08 | BIENNIAL STATEMENT | 2007-10-01 |
051121002521 | 2005-11-21 | BIENNIAL STATEMENT | 2005-10-01 |
030929002373 | 2003-09-29 | BIENNIAL STATEMENT | 2003-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State