Name: | TURK MANAGEMENT LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1989 (36 years ago) |
Entity Number: | 1318645 |
ZIP code: | 07071 |
County: | New York |
Place of Formation: | New York |
Address: | 525 RIVERSIDE AVE., LYNDHURST, NJ, United States, 07071 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JERRY TURCO JR. | Chief Executive Officer | 525 RIVERSIDE AVE., LYNDHURST, NJ, United States, 07071 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 525 RIVERSIDE AVE., LYNDHURST, NJ, United States, 07071 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-14 | 2011-02-04 | Address | 525 RIVERSIDE AVE., LYNDHURST, NJ, 07071, USA (Type of address: Service of Process) |
2009-01-14 | 2011-02-04 | Address | 525 RIVERSIDE AVE., LYNDHURST, NJ, 07071, USA (Type of address: Principal Executive Office) |
2009-01-14 | 2011-02-04 | Address | 525 RIVERSIDE AVE., LYNDHURST, NJ, 07071, USA (Type of address: Chief Executive Officer) |
1999-03-30 | 2009-01-14 | Address | 525 RIVERSIDE AVE., LYNDHURST, NJ, 07071, USA (Type of address: Chief Executive Officer) |
1999-03-30 | 2009-01-14 | Address | 525 RIVERSIDE AVE., LYNDHURST, NJ, 07071, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150316002027 | 2015-03-16 | BIENNIAL STATEMENT | 2015-01-01 |
110204003145 | 2011-02-04 | BIENNIAL STATEMENT | 2011-01-01 |
090114002619 | 2009-01-14 | BIENNIAL STATEMENT | 2009-01-01 |
070202002336 | 2007-02-02 | BIENNIAL STATEMENT | 2007-01-01 |
050325002320 | 2005-03-25 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State