TORTO REALTY CO., LLC

Name: | TORTO REALTY CO., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Sep 2005 (20 years ago) |
Entity Number: | 3262646 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 419 PARK AVE SOUTH, STE 406, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 419 PARK AVE SOUTH, STE 406, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-24 | 2025-06-03 | Address | 419 PARK AVE SOUTH, STE 406, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-06-07 | 2013-09-24 | Address | 419 PARK AVENUE SOUTH, SUITE 406, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-09-29 | 2013-06-07 | Address | SUITE 504, 419 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250603002583 | 2025-06-03 | BIENNIAL STATEMENT | 2025-06-03 |
190916060398 | 2019-09-16 | BIENNIAL STATEMENT | 2019-09-01 |
190725060285 | 2019-07-25 | BIENNIAL STATEMENT | 2017-09-01 |
130924002127 | 2013-09-24 | BIENNIAL STATEMENT | 2013-09-01 |
130607000404 | 2013-06-07 | CERTIFICATE OF CHANGE | 2013-06-07 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State