Search icon

TORMENTED SOULS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TORMENTED SOULS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 2002 (23 years ago)
Date of dissolution: 25 Mar 2014
Entity Number: 2772961
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 26 HARVARD LANE, COMMACK, NY, United States, 11725
Principal Address: 54 MAIN ST, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE GAGLIANO Chief Executive Officer 26 HARVARD LN, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 HARVARD LANE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2002-05-30 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140325000820 2014-03-25 CERTIFICATE OF DISSOLUTION 2014-03-25
120727002280 2012-07-27 BIENNIAL STATEMENT 2012-05-01
100609002764 2010-06-09 BIENNIAL STATEMENT 2010-05-01
080520003139 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060516003132 2006-05-16 BIENNIAL STATEMENT 2006-05-01

Court Cases

Court Case Summary

Filing Date:
2009-04-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
TORMENTED SOULS, INC.
Party Role:
Plaintiff
Party Name:
TORMENTED SOULS MOTORCY,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State