Search icon

TORSH INC.

Company Details

Name: TORSH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2011 (14 years ago)
Entity Number: 4125678
ZIP code: 70113
County: New York
Place of Formation: New York
Address: 1307 ORETHA CASTLE HALEY BLVD, SUITE 303A, NEW ORLEANS, LA, United States, 70113

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COURTNEY WILLIAMS DOS Process Agent 1307 ORETHA CASTLE HALEY BLVD, SUITE 303A, NEW ORLEANS, LA, United States, 70113

Chief Executive Officer

Name Role Address
COURTNEY WILLIAMS Chief Executive Officer 1307 ORETHA CASTLE HALEY BLVD, SUITE 303A, NEW ORLEANS, LA, United States, 70113

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7J9A0
UEI Expiration Date:
2017-12-29

Business Information

Activation Date:
2016-12-29
Initial Registration Date:
2015-12-30

History

Start date End date Type Value
2013-08-12 2015-08-04 Address 27-03 42ND ROAD, SUITE 17B, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2013-08-12 2015-08-04 Address 27-03 42ND ROAD, SUITE 17B, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2013-08-12 2015-08-04 Address 27-03 42ND ROAD, SUITE 17B, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2012-06-22 2013-08-12 Address 380 RECTOR PLACE, APT 5A, NEW YORK, NY, 10280, USA (Type of address: Service of Process)
2011-08-02 2012-06-22 Address 1133 BROADWAY, SUITE 1301, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150804006553 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130812006618 2013-08-12 BIENNIAL STATEMENT 2013-08-01
120622000823 2012-06-22 CERTIFICATE OF AMENDMENT 2012-06-22
110802000805 2011-08-02 CERTIFICATE OF INCORPORATION 2011-08-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State