TURNER IMAGING, LTD.

Name: | TURNER IMAGING, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1995 (30 years ago) |
Entity Number: | 1902131 |
ZIP code: | 11801 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 485-03 SO. BROADWAY, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORMAN TURNER | Chief Executive Officer | 485-03 S BROADWAY, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
TURNER IMAGING, LTD. | DOS Process Agent | 485-03 SO. BROADWAY, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-29 | 2013-03-19 | Address | 485 S BROADWAY, HICKSVILLE, NY, 11801, 5071, USA (Type of address: Chief Executive Officer) |
1997-05-07 | 1999-03-29 | Address | 485 SO. BROADWAY, HICKSVILLE, NY, 11001, 5071, USA (Type of address: Chief Executive Officer) |
1997-05-07 | 2013-03-19 | Address | 485 SO. BROADWAY, HICKSVILLE, NY, 11801, 5071, USA (Type of address: Principal Executive Office) |
1997-05-07 | 2013-03-19 | Address | 485 SO. BROADWAY, HICKSVILLE, NY, 11801, 5071, USA (Type of address: Service of Process) |
1995-03-10 | 1997-05-07 | Address | 8 FLETCHER PLACE, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130319006669 | 2013-03-19 | BIENNIAL STATEMENT | 2013-03-01 |
110525002872 | 2011-05-25 | BIENNIAL STATEMENT | 2011-03-01 |
070323002751 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
050420002009 | 2005-04-20 | BIENNIAL STATEMENT | 2005-03-01 |
030311002929 | 2003-03-11 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State