Entity Number 4046103
Status Active
NameTORKIAN MANAGER CORP.
CountyNew York
Date of registration 24 Jan 2011 (14 years ago) 24 Jan 2011
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address ATT: HERSEL TORKIAN, 1650 BROADWAY SUITE 910, NEW YORK, NY, United States, 10019
Address ZIP code 10019
Principal Address 1650 BROADWAY, SUITE 910, NEW YORK, NY, United States, 10019
Principal Address ZIP code 10019
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
C/O THE TORKIAN GROUP
DOS Process Agent
ATT: HERSEL TORKIAN, 1650 BROADWAY SUITE 910, NEW YORK, NY, United States, 10019
HERSEL TORKIAN
Chief Executive Officer
1650 BROADWAY, SUITE 910, NEW YORK, NY, United States, 10019
2015-03-31
2020-12-24
Address
ATT: HERSEL TORKIAN, 1650 BROADWAY SUITE 910, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2015-01-05
2015-03-31
Address
1650 BROADWAY, SUITE 910, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-01-10
2015-01-05
Address
701 SEVENTH AVENUE SUITE 4W, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2013-01-10
2015-01-05
Address
701 SEVENTH AVENUE, SUITE 4W, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2011-01-24
2015-01-05
Address
ATTENTION: HERSEL TORKIAN, 701 SEVENTH AVENUE, SUITE 4W, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
210831002642
2021-08-31
BIENNIAL STATEMENT
2021-08-31
201224060081
2020-12-24
BIENNIAL STATEMENT
2019-01-01
150331000372
2015-03-31
CERTIFICATE OF AMENDMENT
2015-03-31
150105006802
2015-01-05
BIENNIAL STATEMENT
2015-01-01
130110006707
2013-01-10
BIENNIAL STATEMENT
2013-01-01
110124000637
2011-01-24
CERTIFICATE OF INCORPORATION
2011-01-24
Date of last update: 01 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts