TURNKEY PROPERTY MANAGEMENT INC.

Name: | TURNKEY PROPERTY MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1994 (31 years ago) |
Entity Number: | 1804302 |
ZIP code: | 12569 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1539 MAIN ST, PO BOX 689, PLEASANT VALLEY, NY, United States, 12569 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN L. KISSEL | Chief Executive Officer | 1539 MAIN ST, PO BOX 689, PLEASANT VALLEY, NY, United States, 12569 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1539 MAIN ST, PO BOX 689, PLEASANT VALLEY, NY, United States, 12569 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-10 | 2006-03-28 | Address | 316 MAIN ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
2004-03-10 | 2006-03-28 | Address | 316 MAIN ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2004-03-10 | 2006-03-28 | Address | 316 MAIN ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
1996-05-30 | 2004-03-10 | Address | 316 MAIN MALL, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
1996-05-30 | 2004-03-10 | Address | 316 MAIN MALL, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140306006049 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120420003134 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
100407002765 | 2010-04-07 | BIENNIAL STATEMENT | 2010-03-01 |
080306002109 | 2008-03-06 | BIENNIAL STATEMENT | 2008-03-01 |
060328002575 | 2006-03-28 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State