Name: | TURNAROUND ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1990 (35 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1431329 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Address: | 136 EAST 57TH STREET, NEW YORK, NY, United States, 10022 |
Principal Address: | 1 DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES DINERMAN, CPA | DOS Process Agent | 136 EAST 57TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RALPH R. HOCHBERG | Agent | 122 E. 42ND ST., NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
ANDREA G PAMPANINI | Chief Executive Officer | 1 DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-03 | 1998-03-10 | Address | 342 MADISON AVENUE, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer) |
1993-06-03 | 1998-03-10 | Address | 342 MADISON AVENUE, NEW YORK, NY, 10173, USA (Type of address: Principal Executive Office) |
1990-03-16 | 1994-03-23 | Address | 122 E. 42ND ST., NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141428 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
980310002477 | 1998-03-10 | BIENNIAL STATEMENT | 1998-03-01 |
940323002799 | 1994-03-23 | BIENNIAL STATEMENT | 1994-03-01 |
930603002457 | 1993-06-03 | BIENNIAL STATEMENT | 1993-03-01 |
C127494-3 | 1990-04-06 | CERTIFICATE OF AMENDMENT | 1990-04-06 |
C119459-7 | 1990-03-16 | CERTIFICATE OF INCORPORATION | 1990-03-16 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State