Name: | TORSAF PRINTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 1975 (50 years ago) |
Entity Number: | 379411 |
ZIP code: | 11557 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1315B BROADWAY, HEWLETT, NY, United States, 11557 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID TORON | Chief Executive Officer | 13158 BROADWAY, HEWLETT, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
DAVID TORON | DOS Process Agent | 1315B BROADWAY, HEWLETT, NY, United States, 11557 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-02 | 2005-11-28 | Address | 1315B BROADWAY, HEWLETT, NY, 11557, 1399, USA (Type of address: Chief Executive Officer) |
1997-10-02 | 2005-11-28 | Address | 1315B BROADWAY, HEWLETT, NY, 11557, 1399, USA (Type of address: Service of Process) |
1995-07-06 | 1997-10-02 | Address | 1276 W BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office) |
1995-07-06 | 1997-10-02 | Address | 1276 W BROADWAY, HEWLETT, NY, 11557, 1399, USA (Type of address: Chief Executive Officer) |
1995-07-06 | 1997-10-02 | Address | 1276 W BROADWAY, HEWLETT, NY, 11557, 1399, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110926002318 | 2011-09-26 | BIENNIAL STATEMENT | 2011-09-01 |
090925002556 | 2009-09-25 | BIENNIAL STATEMENT | 2009-09-01 |
20081219066 | 2008-12-19 | ASSUMED NAME CORP INITIAL FILING | 2008-12-19 |
070924002686 | 2007-09-24 | BIENNIAL STATEMENT | 2007-09-01 |
051128003037 | 2005-11-28 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State