Search icon

TOREN CAPITAL, INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: TOREN CAPITAL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 25 Mar 1999
Branch of: TOREN CAPITAL, INC., NEW YORK (Company Number 2179789)
Business ALEI: 0617143
Annual report due: 24 Mar 2000
Business address: 1 CHARLES BOULEVARD, GUILDERLAND, NY, 12084
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
ANTHONY J.LOMBARDO JR. Officer 1 CHARLES BOULEVARD, GUILDERLAND, NY, 12084, United States 485 GROOMS ROAD, CLIFTON PARK, NY, 12065, United States

Agent

Name Role
LEXIS DOCUMENT SERVICES INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007072246 2021-01-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006989934 2020-09-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002609967 2003-09-05 2003-09-05 Change of Agent Address Agent Address Change -
0001960747 1999-03-25 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information