TOREN CAPITAL, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
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 |
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 |
Name | Role |
---|---|
LEXIS DOCUMENT SERVICES INC. | Agent |
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 | - |
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