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
Name | Role | Address |
---|---|---|
C/O DONOVAN LLP | DOS Process Agent | 152 Madison Avenue, Suite 1400, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SUSAN WEBER | Chief Executive Officer | 15 SADDLE RIDGE ROAD, OSSINING, NY, United States, 10562 |
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) |
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