Name: | TORANDO LABS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 2013 (12 years ago) |
Entity Number: | 4369528 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Principal Address: | 229 W 43rd St, 10th Floor, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TORANDO LABS INC. | DOS Process Agent | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JONAH PERETTI | Chief Executive Officer | 229 W 43RD ST, 10TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-21 | 2025-03-21 | Address | 229 W 43RD ST, 10TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2025-03-21 | 2025-03-21 | Address | 229 W 43RD ST 10TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-03-30 | 2025-03-21 | Address | 229 W 43RD ST 10TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-03-30 | 2025-03-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-30 | 2025-03-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-03-27 | 2023-03-30 | Address | 20 WEST 64TH ST., APT 27T, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2023-03-27 | 2023-03-30 | Address | 229 W 43RD ST 10TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2013-03-05 | 2023-03-27 | Address | 20 WEST 64TH ST., APT 27T, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250321003932 | 2025-03-21 | BIENNIAL STATEMENT | 2025-03-21 |
230330003146 | 2023-03-29 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-29 |
230327002221 | 2023-03-27 | BIENNIAL STATEMENT | 2023-03-01 |
130305001000 | 2013-03-05 | APPLICATION OF AUTHORITY | 2013-03-05 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State