Name: | M. TORCZYNER & CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 1946 (79 years ago) |
Entity Number: | 59385 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 244 WEST 54TH, 9TH FLOOR, NEW YORK, NY, United States, 10019 |
Principal Address: | 15 WEST 47TH ST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
EVAN TORCZYNER | Chief Executive Officer | 15 WEST 47TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ADEPTUS PARTNERS LLC | DOS Process Agent | 244 WEST 54TH, 9TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-17 | 2020-08-13 | Address | 6 EAST 45TH STREET, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-07-16 | 2018-07-17 | Address | 36 WEST 47TH ST, 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1995-06-14 | 2010-07-16 | Address | 521 FIFTH AVE, NEW YORK, NY, 10179, USA (Type of address: Service of Process) |
1946-07-22 | 1995-06-14 | Address | 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200813060296 | 2020-08-13 | BIENNIAL STATEMENT | 2020-07-01 |
180717006078 | 2018-07-17 | BIENNIAL STATEMENT | 2018-07-01 |
140917006540 | 2014-09-17 | BIENNIAL STATEMENT | 2014-07-01 |
120810003081 | 2012-08-10 | BIENNIAL STATEMENT | 2012-07-01 |
100716002294 | 2010-07-16 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State