Search icon

TOREN, MCGEADY & ASSOCIATES, P.C.

Company Details

Name: TOREN, MCGEADY & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jan 1972 (53 years ago)
Entity Number: 321103
ZIP code: 10075
County: New York
Place of Formation: New York
Address: C/O DAVOD TOREN, 40 E 80TH ST / #23A, NEW YORK, NY, United States, 10075
Principal Address: C/O DAVID TOREN, 40 E 80TH ST / #23A, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID TOREN Chief Executive Officer 40 E 80TH ST #23A, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DAVOD TOREN, 40 E 80TH ST / #23A, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2006-02-08 2008-02-07 Address C/O DAVID TOREN, 40 E 80TH ST / #23A, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2006-02-08 2008-02-07 Address C/O DAVOD TOREN, 40 E 80TH ST / #23A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2004-01-12 2006-02-08 Address C/O DAVID TOREN, 787 SEVENTH AVE / 26TH FL, NEW YORK, NY, 10019, 6018, USA (Type of address: Service of Process)
2004-01-12 2006-02-08 Address C/O DAVID TOREN, 20 W 64TH ST / 32E, NEW YORK, NY, 10023, 7138, USA (Type of address: Principal Executive Office)
2002-01-10 2004-01-12 Address 875 THIRD AVE., 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140311002195 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120223002515 2012-02-23 BIENNIAL STATEMENT 2012-01-01
100217002265 2010-02-17 BIENNIAL STATEMENT 2010-01-01
080207003269 2008-02-07 BIENNIAL STATEMENT 2008-01-01
060208002292 2006-02-08 BIENNIAL STATEMENT 2006-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State