Name: | C. J. TORRE CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 2004 (21 years ago) |
Entity Number: | 3016277 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | California |
Principal Address: | 10809 THORNMINT RD / SUITE C, SAN DIEGO, CA, United States, 92127 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHRISTOPHER TORRE | Chief Executive Officer | 10809 THORNMINT RD / SUITE C, SAN DIEGO, CA, United States, 92127 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-23 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-02-23 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-109327 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
SR-109328 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
060403002615 | 2006-04-03 | BIENNIAL STATEMENT | 2006-02-01 |
040223000365 | 2004-02-23 | APPLICATION OF AUTHORITY | 2004-02-23 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State