Name: | TORO RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 2006 (18 years ago) |
Entity Number: | 3448254 |
ZIP code: | 12524 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1004 MAIN STREET, FISHKILL, NY, United States, 12524 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
SO YOUNG LEE | Chief Executive Officer | 1004 MAIN STREET, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
TORO RESTAURANT, INC. | DOS Process Agent | 1004 MAIN STREET, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
SO YOUNG LEE | Agent | 1004 MAIN ST. RT 52, FISHKILL, NY, 12524 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-21-219510 | Alcohol sale | 2023-12-27 | 2023-12-27 | 2025-12-31 | 1004 MAIN STREET, FISHKILL, New York, 12524 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-04 | 2023-12-04 | Address | 1004 MAIN STREET, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
2023-12-04 | 2023-12-04 | Address | 1004 MAIN STREET, FISHKILL, NY, 12524, 3510, USA (Type of address: Chief Executive Officer) |
2020-12-02 | 2023-12-04 | Address | 1069 MAIN ST FL 2, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
2020-03-11 | 2023-12-04 | Address | 1004 MAIN STREET, FISHKILL, NY, 12524, 3510, USA (Type of address: Chief Executive Officer) |
2020-03-11 | 2020-12-02 | Address | C/O SO YOUNG LEE, 1004 MAIN STREET / ROUTE 52, FISHKILL, NY, 12524, 3510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204002449 | 2023-12-04 | BIENNIAL STATEMENT | 2022-12-01 |
201202061221 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
200311060916 | 2020-03-11 | BIENNIAL STATEMENT | 2018-12-01 |
141218006548 | 2014-12-18 | BIENNIAL STATEMENT | 2014-12-01 |
130109002466 | 2013-01-09 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State