Name: | THE TORRANCE COMPANIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1998 (26 years ago) |
Entity Number: | 2310794 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 437 MADISON AVE, NEW YORK, NY, United States, 10022 |
Address: | 787 7TH AVE 9TH FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 787 7TH AVE 9TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
L GAYE TORRANCE | Chief Executive Officer | 437 MADISON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-17 | 2004-03-01 | Address | ATTN: JERROLD B. SPIEGLE, ESQ., 488 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-05-08 | 2002-10-17 | Address | 488 MADISON AVENUE, ATTN: JERROLD B. SPIEGEL, ESQ., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-10-20 | 2002-05-08 | Address | 437 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-10-28 | 2000-10-20 | Address | 404 EAST 79TH STREEET, SUITE 4D, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040301000204 | 2004-03-01 | CERTIFICATE OF CHANGE | 2004-03-01 |
021017002004 | 2002-10-17 | BIENNIAL STATEMENT | 2002-10-01 |
020508000930 | 2002-05-08 | CERTIFICATE OF CHANGE | 2002-05-08 |
001020002380 | 2000-10-20 | BIENNIAL STATEMENT | 2000-10-01 |
981028000285 | 1998-10-28 | CERTIFICATE OF INCORPORATION | 1998-10-28 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State