Search icon

TURNAROUND ASSOCIATES, INC.

Company Details

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

DOS Process Agent

Name Role Address
JAMES DINERMAN, CPA DOS Process Agent 136 EAST 57TH STREET, NEW YORK, NY, United States, 10022

Agent

Name Role Address
RALPH R. HOCHBERG Agent 122 E. 42ND ST., NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
ANDREA G PAMPANINI Chief Executive Officer 1 DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, United States, 10017

History

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)

Filings

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