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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O STARR & COMPANY, 850 THIRD AVE / 15TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARY STONE | Chief Executive Officer | C/O STARR & COMPANY, 850 THIRD AVE / 15TH FL, NEW YORK, NY, United States, 10022 |
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) |
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