Name: | TURNBULL & ASSER (USA), L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 May 1997 (28 years ago) |
Entity Number: | 2140765 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-04-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2011-06-08 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-01-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-24 | 2011-06-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-05-07 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-05-07 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240410002706 | 2024-04-10 | BIENNIAL STATEMENT | 2024-04-10 |
190513060087 | 2019-05-13 | BIENNIAL STATEMENT | 2019-05-01 |
SR-25455 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-25454 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170510006389 | 2017-05-10 | BIENNIAL STATEMENT | 2017-05-01 |
150512006346 | 2015-05-12 | BIENNIAL STATEMENT | 2015-05-01 |
130522006275 | 2013-05-22 | BIENNIAL STATEMENT | 2013-05-01 |
110608002234 | 2011-06-08 | BIENNIAL STATEMENT | 2011-05-01 |
090507002980 | 2009-05-07 | BIENNIAL STATEMENT | 2009-05-01 |
070518002314 | 2007-05-18 | BIENNIAL STATEMENT | 2007-05-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-03-24 | No data | 185 GREENWICH ST, Manhattan, NEW YORK, NY, 10007 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2610509 | OL VIO | INVOICED | 2017-05-11 | 370 | OL - Other Violation |
2584221 | OL VIO | CREDITED | 2017-04-03 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-03-24 | Hearing Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | 2 | No data |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State