Name: | MYTORI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1997 (28 years ago) |
Entity Number: | 2169018 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 14 Carriage Dr, Newburgh, NY, United States, 12550 |
Principal Address: | 8 ALGONQUIN DR, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEROME ROSSI | Chief Executive Officer | 14 CARRIAGE DRIVE, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
ANNE DEIRENZO | DOS Process Agent | 14 Carriage Dr, Newburgh, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-01 | 2024-01-01 | Address | 14 CARRIAGE DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2024-01-01 | 2024-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-16 | 2024-01-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-08-06 | 2024-01-01 | Address | 14 CARRIAGE DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2011-12-23 | 2013-08-06 | Address | 14 CARRIAGE DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240101041484 | 2024-01-01 | BIENNIAL STATEMENT | 2024-01-01 |
170801006194 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
130806006442 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
111223002355 | 2011-12-23 | BIENNIAL STATEMENT | 2011-08-01 |
090811002406 | 2009-08-11 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State