Name: | THE TORRENZANO GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Dec 1999 (25 years ago) |
Entity Number: | 2454709 |
ZIP code: | 11724 |
County: | New York |
Place of Formation: | New York |
Address: | POST OFFICE BOX 99, COLD SPRING HARBOR, NY, United States, 11724 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICHARD TORRENZANO | DOS Process Agent | POST OFFICE BOX 99, COLD SPRING HARBOR, NY, United States, 11724 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-08 | 2024-09-30 | Address | POST OFFICE BOX 99, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process) |
2016-01-08 | 2016-06-08 | Address | 353 LEXINGTON AVENUE, STE. 800, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-01-17 | 2016-01-08 | Address | 60 EAST 42ND ST / SUITE 2112, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2006-04-04 | 2012-01-17 | Address | 570 LEXINGTON AVE., 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-12-08 | 2006-04-04 | Address | 509 MADISON AVE / 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240930019517 | 2024-09-30 | BIENNIAL STATEMENT | 2024-09-30 |
220406002407 | 2022-04-06 | BIENNIAL STATEMENT | 2021-12-01 |
160608000780 | 2016-06-08 | CERTIFICATE OF CHANGE | 2016-06-08 |
160108000540 | 2016-01-08 | CERTIFICATE OF CHANGE | 2016-01-08 |
120117002281 | 2012-01-17 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State