Name: | TURRO REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1988 (37 years ago) |
Date of dissolution: | 21 Jun 2016 |
Entity Number: | 1270078 |
ZIP code: | 11780 |
County: | Queens |
Place of Formation: | New York |
Address: | 602 BENTLEY COURT, ST JAMES, NY, United States, 11780 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DORIS VASSALLO | Chief Executive Officer | 602 BENTLEY COURT, ST JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 602 BENTLEY COURT, ST JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-16 | 2010-08-26 | Address | 410 ALDEN CT, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2008-07-16 | 2010-08-26 | Address | 410 ALDEN CT, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office) |
2000-06-26 | 2008-07-16 | Address | 410 ALDEN CT., ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2000-06-26 | 2008-07-16 | Address | 410 ALDEN CT., ST. JAMES, NY, 11780, USA (Type of address: Principal Executive Office) |
2000-06-26 | 2010-08-26 | Address | 410 ALDEN COURT EAST, ST JAMES, NY, 11780, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160621000469 | 2016-06-21 | CERTIFICATE OF DISSOLUTION | 2016-06-21 |
140805006431 | 2014-08-05 | BIENNIAL STATEMENT | 2014-06-01 |
120720002701 | 2012-07-20 | BIENNIAL STATEMENT | 2012-06-01 |
100826003141 | 2010-08-26 | BIENNIAL STATEMENT | 2010-06-01 |
080716002934 | 2008-07-16 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State