Name: | TURNPIKE ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1955 (70 years ago) |
Entity Number: | 103245 |
ZIP code: | 12804 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 85 FITZGERALD RD, QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85 FITZGERALD RD, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
JOHN W GARDNER JR | Chief Executive Officer | 85 FITZGERALD RD, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
1967-04-21 | 1992-12-10 | Address | 600 FRANKLIN ST., SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
1955-04-29 | 1967-04-21 | Address | 2216 STONERIDGE RD., SCHENECTADY, NY, 12309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130503002394 | 2013-05-03 | BIENNIAL STATEMENT | 2013-04-01 |
090407002907 | 2009-04-07 | BIENNIAL STATEMENT | 2009-04-01 |
030520002556 | 2003-05-20 | BIENNIAL STATEMENT | 2003-04-01 |
970428002469 | 1997-04-28 | BIENNIAL STATEMENT | 1997-04-01 |
921210002627 | 1992-12-10 | BIENNIAL STATEMENT | 1992-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State