Name: | TORCH CONERLY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Dec 2003 (21 years ago) |
Entity Number: | 2989356 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-20 | 2024-07-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-10-27 | 2024-06-20 | Address | C/O TORCHLIGHT INVESTORS, 475 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-03-24 | 2016-10-27 | Address | 160 WEST 66TH STREET, APT 56F, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2003-12-16 | 2005-03-24 | Address | 25 CENTRAL PARK WEST APT 20V, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240708002029 | 2024-07-08 | BIENNIAL STATEMENT | 2024-07-08 |
240620001807 | 2024-06-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-18 |
161027002023 | 2016-10-27 | BIENNIAL STATEMENT | 2015-12-01 |
120807002443 | 2012-08-07 | BIENNIAL STATEMENT | 2011-12-01 |
051214002184 | 2005-12-14 | BIENNIAL STATEMENT | 2005-12-01 |
050324000125 | 2005-03-24 | CERTIFICATE OF CHANGE | 2005-03-24 |
031216000773 | 2003-12-16 | ARTICLES OF ORGANIZATION | 2003-12-16 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State