Name: | NEW TURNPIKE REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1993 (32 years ago) |
Entity Number: | 1756682 |
ZIP code: | 10606 |
County: | Albany |
Place of Formation: | New York |
Address: | 10 BANK STREET, #560, WHITE PLAINS, NY, United States, 10606 |
Principal Address: | 19 British American Blvd E, Latham, NY, United States, 12110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 10 BANK STREET, #560, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
CHRIS LEVY | Chief Executive Officer | 19 BRITISH AMERICAN BLVD E, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Address | 19 BRITISH AMERICAN BLVD E, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-28 | 2025-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-04 | 2024-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-10-18 | 2025-03-10 | Address | 50 BEAVER STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-10-28 | 2017-10-18 | Address | 50 BEAVER ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-11-01 | 2015-10-28 | Address | 50 BEAVER ST, 6TH FLR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-11-01 | 2025-03-10 | Address | 50 BEAVER ST, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2009-04-20 | 2012-11-01 | Address | 50 BEAVER STREET, 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1993-09-14 | 2023-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310000697 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
190903063375 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
171018006184 | 2017-10-18 | BIENNIAL STATEMENT | 2017-09-01 |
151028006121 | 2015-10-28 | BIENNIAL STATEMENT | 2015-09-01 |
130927006057 | 2013-09-27 | BIENNIAL STATEMENT | 2013-09-01 |
121101002530 | 2012-11-01 | BIENNIAL STATEMENT | 2011-09-01 |
090420000374 | 2009-04-20 | CERTIFICATE OF CHANGE | 2009-04-20 |
930914000410 | 1993-09-14 | CERTIFICATE OF INCORPORATION | 1993-09-14 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State