Name: | TURBINE SPECIALTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 1995 (30 years ago) |
Date of dissolution: | 12 Apr 2005 |
Entity Number: | 1952988 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 1 JULIANS WAY, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY MITOLA | DOS Process Agent | 1 JULIANS WAY, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
ANTHONY MITOLA | Chief Executive Officer | 1 JULIANS WAY, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-15 | 2003-08-15 | Address | 3 KINGSWOOD DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
1997-08-15 | 2003-08-15 | Address | 3 KINGSWOOD DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
1997-08-15 | 2003-08-15 | Address | 3 KINGSWOOD DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
1995-08-31 | 1997-08-15 | Address | 636 PLANK ROAD, SUITE 102, P.O. BOX 1257, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050412000387 | 2005-04-12 | CERTIFICATE OF DISSOLUTION | 2005-04-12 |
030815002245 | 2003-08-15 | BIENNIAL STATEMENT | 2003-08-01 |
010730002482 | 2001-07-30 | BIENNIAL STATEMENT | 2001-08-01 |
990824002374 | 1999-08-24 | BIENNIAL STATEMENT | 1999-08-01 |
970815002463 | 1997-08-15 | BIENNIAL STATEMENT | 1997-08-01 |
950831000513 | 1995-08-31 | CERTIFICATE OF INCORPORATION | 1995-08-31 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State