TORRE PRODUCTS CO., INC.

Name: | TORRE PRODUCTS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1946 (79 years ago) |
Entity Number: | 60628 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 479 WASHINGTON STREET, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER N RAHO | Chief Executive Officer | 479 WASHINGTON ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 479 WASHINGTON STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-20 | 2011-01-24 | Address | 479 WASHINGTON ST, NEW YORK, NY, 10013, 1381, USA (Type of address: Chief Executive Officer) |
1995-03-16 | 1996-12-20 | Address | 479 WASHINGTON STREET, NEW YORK, NY, 10013, 1381, USA (Type of address: Chief Executive Officer) |
1946-12-26 | 1995-03-16 | Address | 52-54 WOOSTER ST., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161202006080 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
141210006240 | 2014-12-10 | BIENNIAL STATEMENT | 2014-12-01 |
121219006062 | 2012-12-19 | BIENNIAL STATEMENT | 2012-12-01 |
110124002540 | 2011-01-24 | BIENNIAL STATEMENT | 2010-12-01 |
081126002653 | 2008-11-26 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State