TORR LLC

Name: | TORR LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Dec 2020 (5 years ago) |
Entity Number: | 5900740 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0512-25-13429 | Alcohol sale | 2025-06-11 | 2025-06-11 | 2025-12-08 | 625 Bergen St, Brooklyn, New York, 11238 | Manufacturer's Temporary |
0056-22-134199 | Alcohol sale | 2022-09-22 | 2022-09-22 | 2025-08-31 | 1612 1616 GEORGE ST, RIDGEWOOD, New York, 11385 | Distiller Class D (Farm Distiller) |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-12-31 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-12-31 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-12-21 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-12-21 | 2022-09-28 | 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 |
---|---|---|---|
241231001235 | 2024-12-31 | BIENNIAL STATEMENT | 2024-12-31 |
221207002980 | 2022-12-07 | BIENNIAL STATEMENT | 2022-12-01 |
220928012210 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928031734 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
201221010187 | 2020-12-21 | ARTICLES OF ORGANIZATION | 2020-12-21 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State