Name: | TORKAN DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1985 (40 years ago) |
Date of dissolution: | 14 Dec 2020 |
Entity Number: | 993167 |
ZIP code: | 11023 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 536 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11023 |
Shares Details
Shares issued 1100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 536 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
KOUROS TORKAN | Chief Executive Officer | 536 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11023 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-07 | 2001-04-20 | Address | 536 MIDDLE NECK RD, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office) |
1997-05-07 | 2001-04-20 | Address | 536 MIDDLE NECK RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
1997-05-07 | 2001-04-20 | Address | 536 MIDDLE NECK RD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
1993-03-03 | 1997-05-07 | Address | 6 HEARTHSTONE DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 1997-05-07 | Address | 5 CROOKED HILL ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
1993-03-03 | 1997-05-07 | Address | 5 CROOKED HILL ROAD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
1985-04-30 | 1993-03-03 | Address | 16 HEARTHSTONE DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201214000615 | 2020-12-14 | CERTIFICATE OF DISSOLUTION | 2020-12-14 |
070406003214 | 2007-04-06 | BIENNIAL STATEMENT | 2007-04-01 |
050518002961 | 2005-05-18 | BIENNIAL STATEMENT | 2005-04-01 |
030328002531 | 2003-03-28 | BIENNIAL STATEMENT | 2003-04-01 |
010420002172 | 2001-04-20 | BIENNIAL STATEMENT | 2001-04-01 |
990412002942 | 1999-04-12 | BIENNIAL STATEMENT | 1999-04-01 |
970507002213 | 1997-05-07 | BIENNIAL STATEMENT | 1997-04-01 |
000055007696 | 1993-10-27 | BIENNIAL STATEMENT | 1993-04-01 |
930303003336 | 1993-03-03 | BIENNIAL STATEMENT | 1992-04-01 |
B220601-3 | 1985-04-30 | CERTIFICATE OF INCORPORATION | 1985-04-30 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State