Name: | TORAL COMMUNICATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 2019 (6 years ago) |
Entity Number: | 5467273 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 13 HERITAGE CROSSING, CIRCLEVILLE, NY, United States, 10919 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ADELE TORAL | Chief Executive Officer | 13 HERITAGE CROSSING, CIRCLEVILLE, NY, United States, 10919 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 13 HERITAGE CROSSING, CIRCLEVILLE, NY, 10919, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2025-01-07 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2025-01-07 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-01-15 | 2025-01-07 | Address | 13 HERITAGE CROSSING, CIRCLEVILLE, NY, 10919, USA (Type of address: Chief Executive Officer) |
2019-01-02 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-01-02 | 2025-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-01-02 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107003236 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
230104002127 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
220930000424 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929007626 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210115060526 | 2021-01-15 | BIENNIAL STATEMENT | 2021-01-01 |
190102010666 | 2019-01-02 | CERTIFICATE OF INCORPORATION | 2019-01-02 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State