Name: | TURNER TRADE SCHOOL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1991 (34 years ago) |
Entity Number: | 1542619 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 145 WEST 30TH ST, 6TH FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 145 WEST 30TH ST, 6TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
KELLEY CARNEY | Chief Executive Officer | 145 WEST 30TH ST, 6TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-25 | 2019-03-27 | Address | 330 WEST 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2001-06-18 | 2005-05-25 | Address | 330 WEST 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2001-06-18 | 2019-03-27 | Address | 330 WEST 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2001-06-18 | 2019-03-27 | Address | 330 WEST 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1993-07-13 | 2001-06-18 | Address | 35 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1993-07-13 | 2001-06-18 | Address | 35 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1992-11-09 | 2001-06-18 | Address | 35 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1992-11-09 | 1993-07-13 | Address | 35 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1992-11-09 | 1993-07-13 | Address | 35 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1991-04-24 | 1992-11-09 | Address | 175 ROUTE 25A, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190327002046 | 2019-03-27 | BIENNIAL STATEMENT | 2017-04-01 |
050525002772 | 2005-05-25 | BIENNIAL STATEMENT | 2005-04-01 |
010618002248 | 2001-06-18 | BIENNIAL STATEMENT | 2001-04-01 |
990506002572 | 1999-05-06 | BIENNIAL STATEMENT | 1999-04-01 |
970522002151 | 1997-05-22 | BIENNIAL STATEMENT | 1997-04-01 |
930713002638 | 1993-07-13 | BIENNIAL STATEMENT | 1993-04-01 |
921109002787 | 1992-11-09 | BIENNIAL STATEMENT | 1992-04-01 |
910424000160 | 1991-04-24 | CERTIFICATE OF INCORPORATION | 1991-04-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4100798500 | 2021-02-25 | 0202 | PPS | 145 W 30th St Ste 600, New York, NY, 10001-4006 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2864637710 | 2020-05-01 | 0202 | PPP | 145 W 30TH ST STE 600, NEW YORK, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 09 Feb 2025
Sources: New York Secretary of State