TORIN ASSOCIATES, INC.

Name: | TORIN ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1998 (27 years ago) |
Entity Number: | 2273659 |
ZIP code: | 18938 |
County: | Westchester |
Place of Formation: | New York |
Address: | 6184 Stoney hill, New hope, PA, United States, 18938 |
Principal Address: | 6184 Stoney hil, New hope, PA, United States, 18938 |
Contact Details
Phone +1 914-366-6161
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALLY TORIN | Chief Executive Officer | 6184 STONEY HILL ROAD, NEW HOP, PA, United States, 18938 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6184 Stoney hill, New hope, PA, United States, 18938 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-24 | 2025-06-24 | Address | 303 SOUTH BROADWAY, SUITE 034, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2025-06-24 | 2025-06-24 | Address | 126 STONE OAKS DR, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
2024-06-01 | 2024-06-01 | Address | 6184 STONEY HILL ROAD, NEW HOP, PA, 18938, USA (Type of address: Chief Executive Officer) |
2024-06-01 | 2024-06-01 | Address | 303 SOUTH BROADWAY, SUITE 034, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2024-06-01 | 2024-06-01 | Address | 126 STONE OAKS DR, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250624002089 | 2025-06-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-13 |
240601035608 | 2024-06-01 | BIENNIAL STATEMENT | 2024-06-01 |
220602000388 | 2022-06-02 | BIENNIAL STATEMENT | 2022-06-01 |
200604061340 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
180629006053 | 2018-06-29 | BIENNIAL STATEMENT | 2018-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State