Search icon

TORRES TAE KWON DO, INC.

Company Details

Name: TORRES TAE KWON DO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1996 (29 years ago)
Date of dissolution: 18 Dec 2017
Entity Number: 2044479
ZIP code: 12019
County: Saratoga
Place of Formation: New York
Address: 43 ROUND LAKE RD, BALLSTON LAKE, NY, United States, 12019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 ROUND LAKE RD, BALLSTON LAKE, NY, United States, 12019

Chief Executive Officer

Name Role Address
FRED TORRES Chief Executive Officer 43 ROUND LAKE RD, BALLSTON LAKE, NY, United States, 12019

History

Start date End date Type Value
1996-07-02 1998-06-30 Address C/O FRED TORRES, 203 VICTORY WAY, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171218000610 2017-12-18 CERTIFICATE OF DISSOLUTION 2017-12-18
080820002761 2008-08-20 BIENNIAL STATEMENT 2008-07-01
060626002522 2006-06-26 BIENNIAL STATEMENT 2006-07-01
050908000827 2005-09-08 CERTIFICATE OF AMENDMENT 2005-09-08
040914002380 2004-09-14 BIENNIAL STATEMENT 2004-07-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 899-7678
Add Date:
2008-07-02
Operation Classification:
Priv. Pass. (Business)
power Units:
37
Drivers:
8
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State