Name: | TORCH.TV, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 2016 (9 years ago) |
Entity Number: | 5011493 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | Delaware |
Address: | 16 west 22nd street, 6th floor, NEW YORK, NY, United States, 10010 |
Principal Address: | 122 WEST 27TH STREET,, 10TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 16 west 22nd street, 6th floor, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
RICHARD F. GREENBERG | Chief Executive Officer | 122 WEST 27TH STREET,, 10TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-17 | 2024-02-15 | Address | 99 WASHINGTON AVE, STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2022-02-17 | 2024-02-15 | Address | 5500 main st., ste 345, williamsville, NY, 14221, USA (Type of address: Registered Agent) |
2022-02-17 | 2024-02-15 | Address | 122 WEST 27TH STREET,, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-11-18 | 2022-02-17 | Address | 122 WEST 27TH STREET,, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2019-03-28 | 2020-11-18 | Address | 902 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2019-03-28 | 2020-11-18 | Address | 902 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2019-03-19 | 2022-02-17 | Address | 99 WASHINGTON AVE, STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2019-03-19 | 2022-02-17 | Address | 99 WASHINGTON AVE, STE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2019-03-18 | 2019-03-19 | Address | 99 WASHINGTON AVE., STE. 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2019-03-18 | 2019-03-19 | Address | 99 WASHINGTON AVE., STE. 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240215002813 | 2024-02-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-15 |
220217001974 | 2022-02-17 | CERTIFICATE OF CHANGE BY AGENT | 2022-02-17 |
201118002003 | 2020-11-18 | BIENNIAL STATEMENT | 2020-09-01 |
190328002060 | 2019-03-28 | BIENNIAL STATEMENT | 2018-09-01 |
190319000275 | 2019-03-19 | CERTIFICATE OF CHANGE | 2019-03-19 |
190318000086 | 2019-03-18 | CERTIFICATE OF CHANGE | 2019-03-18 |
171011000070 | 2017-10-11 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2017-10-11 |
170912000529 | 2017-09-12 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2017-10-12 |
160921000048 | 2016-09-21 | APPLICATION OF AUTHORITY | 2016-09-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5921127308 | 2020-04-30 | 0202 | PPP | 902 BROADWAY FL 6, NEW YORK, NY, 10010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State