Search icon

TORANDO LABS INC.

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
TORANDO LABS INC. DOS Process Agent 28 LIBERTY STREET, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
JONAH PERETTI Chief Executive Officer 229 W 43RD ST, 10TH FLOOR, NEW YORK, NY, United States, 10036

History

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)

Filings

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