Search icon

THE TORRANCE COMPANIES, LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 787 7TH AVE 9TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
L GAYE TORRANCE Chief Executive Officer 437 MADISON AVE, NEW YORK, NY, United States, 10022

History

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)

Filings

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