Search icon

TORJAY'S MANAGEMENT INC.

Company Details

Name: TORJAY'S MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2004 (21 years ago)
Entity Number: 3024124
ZIP code: 11570
County: Kings
Place of Formation: New York
Address: 83 MARLBOROUGH COURT, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83 MARLBOROUGH COURT, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
JAMES GUARDINO Chief Executive Officer 83 MARLBOROUGH COURT, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2021-11-18 2022-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-04-04 2008-03-25 Address 83 MARLBOROUGH CT, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2006-04-04 2008-03-25 Address 83 MARLBOROUGH CT, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2004-03-10 2021-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-10 2008-03-25 Address 83 MARLBOROUGH COURT, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140819006538 2014-08-19 BIENNIAL STATEMENT 2014-03-01
120418003184 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100402002102 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080325002955 2008-03-25 BIENNIAL STATEMENT 2008-03-01
060404003004 2006-04-04 BIENNIAL STATEMENT 2006-03-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State