Search icon

TURNAROUND PRODUCTIONS, INC.

Company Details

Name: TURNAROUND PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1988 (37 years ago)
Entity Number: 1267716
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O STARR & COMPANY, 850 THIRD AVE / 15TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O STARR & COMPANY, 850 THIRD AVE / 15TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MARY STONE Chief Executive Officer C/O STARR & COMPANY, 850 THIRD AVE / 15TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2004-08-12 2006-06-07 Address C/O STQARR & COMPANY, 350 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-06-25 2004-08-12 Address C/O STARR & COMPANY, 350 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-06-25 2006-06-07 Address C/O STARR & COMPANY, 350 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-06-25 2006-06-07 Address C/O STARR & COMPANY, 350 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-04-05 1998-06-25 Address % STARR & COMPANY, 350 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-04-05 1998-06-25 Address % STARR & COMPANY, 350 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-04-05 1998-06-25 Address % STARR & COMPANY, 350 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1988-06-07 1993-04-05 Address 160 EAST 71ST ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100701002407 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080624002987 2008-06-24 BIENNIAL STATEMENT 2008-06-01
060607002631 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040812002637 2004-08-12 BIENNIAL STATEMENT 2004-06-01
020611002664 2002-06-11 BIENNIAL STATEMENT 2002-06-01
000615002498 2000-06-15 BIENNIAL STATEMENT 2000-06-01
980625002304 1998-06-25 BIENNIAL STATEMENT 1998-06-01
960708002137 1996-07-08 BIENNIAL STATEMENT 1996-06-01
930917002861 1993-09-17 BIENNIAL STATEMENT 1993-06-01
930405002301 1993-04-05 BIENNIAL STATEMENT 1992-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State