Search icon

NEW TURNPIKE REALTY CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK STREET, #560, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
CHRIS LEVY Chief Executive Officer 19 BRITISH AMERICAN BLVD E, LATHAM, NY, United States, 12110

History

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

Filings

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