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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 83 MARLBOROUGH COURT, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
JAMES GUARDINO | Chief Executive Officer | 83 MARLBOROUGH COURT, ROCKVILLE CENTRE, NY, United States, 11570 |
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) |
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