Name: | TORI LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Jan 2002 (23 years ago) |
Date of dissolution: | 24 Dec 2007 |
Entity Number: | 2720956 |
ZIP code: | 10001 |
County: | Bronx |
Place of Formation: | New York |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-26 | 2002-07-18 | Address | 440 9TH AVENUE 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-01-18 | 2002-04-26 | Address | C/O LAT & ASSOCIATES, INC., 51 EVERETT DRIVE PO BOX 496, WEST WINDSOR, NJ, 08550, 0496, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071224000191 | 2007-12-24 | ARTICLES OF DISSOLUTION | 2007-12-24 |
060124002427 | 2006-01-24 | BIENNIAL STATEMENT | 2006-01-01 |
040123002233 | 2004-01-23 | BIENNIAL STATEMENT | 2004-01-01 |
020718000070 | 2002-07-18 | CERTIFICATE OF CHANGE | 2002-07-18 |
020426000493 | 2002-04-26 | CERTIFICATE OF CHANGE | 2002-04-26 |
020118000466 | 2002-01-18 | ARTICLES OF ORGANIZATION | 2002-01-18 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State