Search icon

TORI REALTY CORP.

Company Details

Name: TORI REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1996 (28 years ago)
Entity Number: 2086681
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 152 Madison Avenue, Suite 1400, New York, NY, United States, 10016
Principal Address: 120 East 144th Street, Bronx, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DONOVAN LLP DOS Process Agent 152 Madison Avenue, Suite 1400, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
SUSAN WEBER Chief Executive Officer 15 SADDLE RIDGE ROAD, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2002-10-31 2016-03-02 Address 200 OLD COUNTRY RD, STE 590, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1998-11-17 2002-10-31 Address C/O WEBER'S, 45 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-11-17 2002-10-31 Address STE 800, 440 PARK AVE SOUTH, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-11-21 2022-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-11-21 1998-11-17 Address SUITE 800, 440 PARK AVE. SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220215003349 2022-02-15 BIENNIAL STATEMENT 2022-02-15
160302000055 2016-03-02 CERTIFICATE OF CHANGE 2016-03-02
061027002390 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041228002446 2004-12-28 BIENNIAL STATEMENT 2004-11-01
021031002141 2002-10-31 BIENNIAL STATEMENT 2002-11-01
001110002604 2000-11-10 BIENNIAL STATEMENT 2000-11-01
981117002155 1998-11-17 BIENNIAL STATEMENT 1998-11-01
961121000306 1996-11-21 CERTIFICATE OF INCORPORATION 1996-11-21

Date of last update: 21 Jan 2025

Sources: New York Secretary of State