Search icon

TORRENT EMS, LLC

Company Details

Name: TORRENT EMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Dec 2010 (14 years ago)
Date of dissolution: 05 Apr 2019
Entity Number: 4029136
ZIP code: 10005
County: Erie
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2018-12-18 2019-01-28 Address 190 WALNUT ST., LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2018-09-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-09-10 2018-12-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-09 2018-09-10 Address 190 WALNUT ST., LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2010-12-10 2016-12-09 Address 4 CENTRE DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190405000415 2019-04-05 ARTICLES OF DISSOLUTION 2019-04-05
SR-56073 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56072 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181218006067 2018-12-18 BIENNIAL STATEMENT 2018-12-01
180910000303 2018-09-10 CERTIFICATE OF CHANGE 2018-09-10
161209006343 2016-12-09 BIENNIAL STATEMENT 2016-12-01
141223006020 2014-12-23 BIENNIAL STATEMENT 2014-12-01
121214006043 2012-12-14 BIENNIAL STATEMENT 2012-12-01
110228000162 2011-02-28 CERTIFICATE OF PUBLICATION 2011-02-28
101210000043 2010-12-10 ARTICLES OF ORGANIZATION 2010-12-10

Date of last update: 02 Feb 2025

Sources: New York Secretary of State