Name: | TORANZO REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1996 (29 years ago) |
Entity Number: | 2029126 |
ZIP code: | 11550 |
County: | Kings |
Place of Formation: | New York |
Address: | 72 MAIN STREET, HEMPSTEAD, NY, United States, 11550 |
Principal Address: | 116 SAINTS MARKS PL, 1ST FL, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUAN C TORANZO | Chief Executive Officer | 116 SAINT MARKS PL, 1ST FL, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
BERNARD GOLDSTEIN | DOS Process Agent | 72 MAIN STREET, HEMPSTEAD, NY, United States, 11550 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120504006462 | 2012-05-04 | BIENNIAL STATEMENT | 2012-05-01 |
100708002407 | 2010-07-08 | BIENNIAL STATEMENT | 2010-05-01 |
080718003621 | 2008-07-18 | BIENNIAL STATEMENT | 2008-05-01 |
060530003121 | 2006-05-30 | BIENNIAL STATEMENT | 2006-05-01 |
050105002560 | 2005-01-05 | BIENNIAL STATEMENT | 2004-05-01 |
040122000721 | 2004-01-22 | ANNULMENT OF DISSOLUTION | 2004-01-22 |
DP-1510891 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
960513000404 | 1996-05-13 | CERTIFICATE OF INCORPORATION | 1996-05-13 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State