Search icon

TOR (1980), INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN SARGENT Chief Executive Officer 175 FIFTH AVENUE, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
TOR (1980), INC. DOS Process Agent 175 5TH AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10010

History

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)

Filings

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