Name: | TOR (1980), INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1980 (45 years ago) |
Date of dissolution: | 31 Dec 2016 |
Entity Number: | 631888 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 175 FIFTH AVENUE, NEW YORK, NY, United States, 10010 |
Address: | 175 5TH AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SARGENT | Chief Executive Officer | 175 FIFTH AVENUE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
TOR (1980), INC. | DOS Process Agent | 175 5TH AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-20 | 2016-06-24 | Address | 175 5TH AVENUE, 20TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2010-07-29 | 2014-06-20 | Address | ATTN: LEGAL DEPT, 175 5TH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1998-07-23 | 2014-06-20 | Address | 175 FIFTH AVE., NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 1998-07-23 | Address | 175 FIFTH AVENUE, NEW YORK, NY, 10010, 7848, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 2010-07-29 | Address | ATTN: LEGAL DEPARTMENT, 175 FIFTH AVENUE, NEW YORK, NY, 10010, 7848, USA (Type of address: Service of Process) |
1987-01-30 | 1993-03-03 | Address | ATT:DAVID N. KAYE, 14 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1980-06-06 | 1987-01-30 | Address | 56 JEFFERSON AVE., ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161220000766 | 2016-12-20 | CERTIFICATE OF MERGER | 2016-12-31 |
160624006060 | 2016-06-24 | BIENNIAL STATEMENT | 2016-06-01 |
140620006115 | 2014-06-20 | BIENNIAL STATEMENT | 2014-06-01 |
120724002692 | 2012-07-24 | BIENNIAL STATEMENT | 2012-06-01 |
100729002568 | 2010-07-29 | BIENNIAL STATEMENT | 2010-06-01 |
080813002786 | 2008-08-13 | BIENNIAL STATEMENT | 2008-06-01 |
060711002088 | 2006-07-11 | BIENNIAL STATEMENT | 2006-06-01 |
040810002168 | 2004-08-10 | BIENNIAL STATEMENT | 2004-06-01 |
990630000653 | 1999-06-30 | CERTIFICATE OF AMENDMENT | 1999-06-30 |
981203000678 | 1998-12-03 | CERTIFICATE OF MERGER | 1998-12-03 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State