TORRES CONSULTING, INC.

Name: | TORRES CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1998 (27 years ago) |
Entity Number: | 2254993 |
ZIP code: | 11722 |
County: | Nassau |
Place of Formation: | New York |
Address: | 19 SPRINGFIELD CIRCLE, CENTRAL ISLIP, NY, United States, 11722 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 SPRINGFIELD CIRCLE, CENTRAL ISLIP, NY, United States, 11722 |
Name | Role | Address |
---|---|---|
ANA M TORRES | Chief Executive Officer | 19 SPRINGFIELD CIRCLE, CENTRAL ISLIP, NY, United States, 11722 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-14 | 2004-06-18 | Address | 2456 WILLIAMS CT., BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2000-07-14 | 2004-06-18 | Address | 2456 WILLIAMS CT., BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
2000-07-14 | 2004-06-18 | Address | 2456 WILLIAMS COURT, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
1998-05-01 | 2000-07-14 | Address | 2456 WILLIAMS COURT, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120814003166 | 2012-08-14 | BIENNIAL STATEMENT | 2012-05-01 |
080529002688 | 2008-05-29 | BIENNIAL STATEMENT | 2008-05-01 |
060519002661 | 2006-05-19 | BIENNIAL STATEMENT | 2006-05-01 |
040618002679 | 2004-06-18 | BIENNIAL STATEMENT | 2004-05-01 |
000714002668 | 2000-07-14 | BIENNIAL STATEMENT | 2000-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State