Search icon

TURTLE BAY L.L.C.

Company Details

Name: TURTLE BAY L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Mar 1997 (28 years ago)
Entity Number: 2123837
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 387 PARK AVENUE SOUTH, 7TH FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
ATTN: LEGAL DEPT DOS Process Agent 387 PARK AVENUE SOUTH, 7TH FL, NEW YORK, NY, United States, 10016

Legal Entity Identifier

LEI Number:
54930051QDLSH8Z07W90

Registration Details:

Initial Registration Date:
2020-09-21
Next Renewal Date:
2021-09-16
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-03-15 2025-03-28 Address 387 PARK AVENUE SOUTH, 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2021-03-02 2023-03-15 Address 387 PARK AVENUE SOUTH, 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-03-02 2021-03-02 Address 387 PARK AVENUE SOUTH, 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-12-01 2017-03-02 Address ATTN: GENERAL COUNSEL, 387 PARK AVENUE SOUTH, 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-10-02 2010-12-01 Address ATTN: GENERAL COUNSEL, 290 PARK AVENUE SOUTH, NEW YORK, NY, 10010, 5312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250328001678 2025-03-28 BIENNIAL STATEMENT 2025-03-28
230315003190 2023-03-15 BIENNIAL STATEMENT 2023-03-01
210302060745 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190305060368 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170302006658 2017-03-02 BIENNIAL STATEMENT 2017-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State