Name: | TORLINA CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 2000 (25 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2517436 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 692, HARRISON, NY, United States, 10528 |
Principal Address: | 11 ROSE AVE, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 692, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
VICTOR ARCARA | Chief Executive Officer | PO BOX 692, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-05 | 2002-08-07 | Address | 213 FREMONT STREET, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2111776 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
020807002696 | 2002-08-07 | BIENNIAL STATEMENT | 2002-06-01 |
000605000605 | 2000-06-05 | CERTIFICATE OF INCORPORATION | 2000-06-05 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State