Search icon

TORKAN DEVELOPMENT CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 536 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11023

Chief Executive Officer

Name Role Address
KOUROS TORKAN Chief Executive Officer 536 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11023

History

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)

Filings

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