Search icon

TURE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TURE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1992 (33 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1636013
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 30 EASTERN AVENUE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 EASTERN AVENUE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
BEVERLY REINSTEIN Chief Executive Officer 30 EASTERN AVENUE, DEER PARK, NY, United States, 11729

Filings

Filing Number Date Filed Type Effective Date
DP-1748012 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
930902002255 1993-09-02 BIENNIAL STATEMENT 1993-05-01
920512000541 1992-05-12 CERTIFICATE OF INCORPORATION 1992-05-12

Court Cases

Court Case Summary

Filing Date:
2018-10-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
TURE CORP.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-12-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
TURE CORP.
Party Role:
Plaintiff
Party Name:
RACETTE
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State